Search icon

KATONAH ARCHITECTURAL HARDWARE, LTD.

Headquarter

Company Details

Name: KATONAH ARCHITECTURAL HARDWARE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1998 (26 years ago)
Entity Number: 2328208
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 13 Valley Road, Katonah, NY, United States, 10536
Principal Address: 13 VALLEY ROAD, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KATONAH ARCHITECTURAL HARDWARE, LTD., CONNECTICUT 0684017 CONNECTICUT
Headquarter of KATONAH ARCHITECTURAL HARDWARE, LTD., ILLINOIS CORP_61930922 ILLINOIS

DOS Process Agent

Name Role Address
KATONAH ARCHITECTURAL HARDWARE, LTD. DOS Process Agent 13 Valley Road, Katonah, NY, United States, 10536

Chief Executive Officer

Name Role Address
ANDREW BAREN Chief Executive Officer 13 VALLEY ROAD, 1, NY, United States, 10536

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 13 VALLEY ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 13 VALLEY ROAD, 1, NY, 10536, USA (Type of address: Chief Executive Officer)
2023-12-23 2024-12-02 Address 13 VALLEY ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2023-12-23 2023-12-23 Address 13 VALLEY ROAD, 1, NY, 10536, USA (Type of address: Chief Executive Officer)
2023-12-23 2024-12-02 Address 13 VALLEY ROAD, 1, NY, 10536, USA (Type of address: Chief Executive Officer)
2023-12-23 2024-12-02 Address 13 Valley Road, Katonah, NY, 10536, USA (Type of address: Service of Process)
2023-12-23 2023-12-23 Address 13 VALLEY ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2023-12-23 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-27 2023-12-23 Address 13 VALLEY ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2018-12-27 2023-12-23 Address 13 VALLEY ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000632 2024-12-02 BIENNIAL STATEMENT 2024-12-02
231223000027 2023-12-23 BIENNIAL STATEMENT 2023-12-23
181227006271 2018-12-27 BIENNIAL STATEMENT 2018-12-01
150515002027 2015-05-15 BIENNIAL STATEMENT 2014-12-01
140711006498 2014-07-11 BIENNIAL STATEMENT 2012-12-01
110209003272 2011-02-09 BIENNIAL STATEMENT 2010-12-01
081209003262 2008-12-09 BIENNIAL STATEMENT 2008-12-01
070110002227 2007-01-10 BIENNIAL STATEMENT 2006-12-01
050121002720 2005-01-21 BIENNIAL STATEMENT 2004-12-01
021119002569 2002-11-19 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5218647004 2020-04-05 0202 PPP 13 valley rd, KATONAH, NY, 10536-2105
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305600
Loan Approval Amount (current) 305600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KATONAH, WESTCHESTER, NY, 10536-2105
Project Congressional District NY-17
Number of Employees 19
NAICS code 442110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 307919.21
Forgiveness Paid Date 2021-01-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State