Search icon

WILLIAM PASTER, INC.

Company claim

Is this your business?

Get access!

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)

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

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

USAspending Awards / Financial Assistance

Date:
2022-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUST (ESOP); (6) INTERNATIONAL TRADE; (7) EXPORT EXPRESS; AND (8) EXPORT WORKING CAPITAL LOAN PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2021-01-29
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:
180327.00
Total Face Value Of Loan:
180327.00
Date:
2020-05-22
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:
233521.00
Total Face Value Of Loan:
233521.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-10-21
Type:
Prog Related
Address:
421 HUDSON ST., NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180327
Current Approval Amount:
180327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
181429
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233521
Current Approval Amount:
233521
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
234941.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State