Search icon

WILLIAM PASTER, INC.

Company Details

Name: WILLIAM PASTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1997 (28 years ago)
Entity Number: 2193086
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 153 WEST 27TH ST, ROOM 1001, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-242-3403

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM PASTER Chief Executive Officer 153 WEST 27TH ST, ROOM 1001, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
WILLIAM PASTER, INC. DOS Process Agent 153 WEST 27TH ST, ROOM 1001, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
0977422-DCA Active Business 1998-01-09 2025-02-28

History

Start date End date Type Value
2011-10-14 2015-10-09 Address 153 WEST 27TH ST, ROOM 101, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-10-14 2015-10-09 Address 153 WEST 27TH ST, ROOM 101, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-10-27 2011-10-14 Address 153 WEST 27TH ST, RM 001, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-10-09 2009-10-27 Address 153 WEST 27TH ST, RM 1004, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-11-08 2011-10-14 Address 153 W 27TH ST, RM 1001, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-11-08 2003-10-09 Address 345 E 93RD ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1999-11-08 2011-10-14 Address 153 W 27TH ST, RM 1001, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-10-24 1999-11-08 Address 345 E. 93RD STREET, 21K, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151009006230 2015-10-09 BIENNIAL STATEMENT 2015-10-01
111014002239 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091027002756 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071009002261 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051129002271 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031009002241 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011005002299 2001-10-05 BIENNIAL STATEMENT 2001-10-01
991108002096 1999-11-08 BIENNIAL STATEMENT 1999-10-01
971024000647 1997-10-24 CERTIFICATE OF INCORPORATION 1997-10-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543411 TRUSTFUNDHIC INVOICED 2022-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3543412 RENEWAL INVOICED 2022-10-27 100 Home Improvement Contractor License Renewal Fee
3256967 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3256966 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2894496 TRUSTFUNDHIC INVOICED 2018-10-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2894497 RENEWAL INVOICED 2018-10-01 100 Home Improvement Contractor License Renewal Fee
2497408 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497409 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
1854257 RENEWAL INVOICED 2014-10-15 100 Home Improvement Contractor License Renewal Fee
1854256 TRUSTFUNDHIC INVOICED 2014-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316069046 0215000 2011-10-21 421 HUDSON ST., NEW YORK, NY, 10014
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-10-21
Case Closed 2012-03-05

Related Activity

Type Inspection
Activity Nr 316069053

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2011-12-29
Abatement Due Date 2012-01-03
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2011-12-29
Abatement Due Date 2012-01-03
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2011-12-29
Abatement Due Date 2012-01-03
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8040218300 2021-01-29 0202 PPS 153 W 27th St Ste 1005, New York, NY, 10001-6252
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180327
Loan Approval Amount (current) 180327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6252
Project Congressional District NY-12
Number of Employees 18
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 181429
Forgiveness Paid Date 2021-09-15
2090897800 2020-05-22 0202 PPP 153 West 27TH ST, NEW YORK, NY, 10001-6203
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233521
Loan Approval Amount (current) 233521
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-6203
Project Congressional District NY-12
Number of Employees 20
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 234941.59
Forgiveness Paid Date 2021-01-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State