Search icon

WILLIAMS TOOL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAMS TOOL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1967 (58 years ago)
Entity Number: 208155
ZIP code: 13319
County: Oneida
Place of Formation: New York
Address: 9372 ELM STREET, PO BOX 430, CHADWICKS, NY, United States, 13319

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
RAYMOND H WILLIAMS DOS Process Agent 9372 ELM STREET, PO BOX 430, CHADWICKS, NY, United States, 13319

Chief Executive Officer

Name Role Address
RAYMOND H WILLIAMS Chief Executive Officer 9372 ELM STREET, PO BOX 430, CHADWICKS, NY, United States, 13319

History

Start date End date Type Value
1994-04-05 2011-03-17 Address 9372 ELM STREET, CHADWICKS, NY, 13319, USA (Type of address: Chief Executive Officer)
1994-04-05 2011-03-17 Address 9372 ELM STREET, CHADWICKS, NY, 13319, USA (Type of address: Principal Executive Office)
1994-04-05 2011-03-17 Address 9372 ELM STREET, CHADWICKS, NY, 13319, USA (Type of address: Service of Process)
1967-03-21 1994-04-05 Address 9372 ELM STREET, CHADWICKS, NY, 13319, USA (Type of address: Service of Process)
1967-03-21 2024-12-11 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
130320006073 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110317002761 2011-03-17 BIENNIAL STATEMENT 2011-03-01
090312003097 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070403002650 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050401002234 2005-04-01 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
323777.00
Total Face Value Of Loan:
323777.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
346792.00
Total Face Value Of Loan:
346792.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-10-20
Type:
Planned
Address:
9372 ELM STREET, CHADWICKS, NY, 13319
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-08
Type:
Referral
Address:
9372 ELM STREET, CHADWICKS, NY, 13319
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-02-21
Type:
Planned
Address:
9372 ELM STREET, CHADWICKS, NY, 13319
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-08-13
Type:
Planned
Address:
9372 ELM STREET, CHADWICKS, NY, 13319
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-01-17
Type:
Planned
Address:
9372 ELM ST, Chadwicks, NY, 13319
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$323,777
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$323,777
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$326,926.06
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $323,776
Utilities: $1
Jobs Reported:
38
Initial Approval Amount:
$346,792
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$346,792
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$351,067.52
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $257,506
Utilities: $6,200
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $11600
Debt Interest: $71,486

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State