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

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

Links between entities

Type:
Headquarter of
Company Number:
0684017
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_61930922
State:
ILLINOIS

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 2023-12-23 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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
305600.00
Total Face Value Of Loan:
305600.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
305600
Current Approval Amount:
305600
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
307919.21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State