Search icon

W. W. PATENAUDE SONS, INC.

Company Details

Name: W. W. PATENAUDE SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1973 (52 years ago)
Entity Number: 250081
ZIP code: 12118
County: Saratoga
Place of Formation: New York
Address: 3 BEST AVE, MECHANICVILLE, NY, United States, 12118
Principal Address: 3 BEST AVE, PO BOX 408, MECHANICVILLE, NY, United States, 12118

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 BEST AVE, MECHANICVILLE, NY, United States, 12118

Chief Executive Officer

Name Role Address
ANDREW P PATENAUDE Chief Executive Officer 3 BEST AVE, PO BOX 408, MECHANICVILLE, NY, United States, 12118

History

Start date End date Type Value
2024-03-18 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-12-08 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-07-06 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-06-13 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-04-23 2022-06-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1993-02-09 2011-03-16 Address 21 MAPLE ST, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
1977-06-29 2022-04-23 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1973-01-02 1993-02-09 Address 191 SO. MAIN ST., MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
1973-01-02 1977-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110316002361 2011-03-16 BIENNIAL STATEMENT 2011-01-01
090108002468 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070213002959 2007-02-13 BIENNIAL STATEMENT 2007-01-01
050131002583 2005-01-31 BIENNIAL STATEMENT 2005-01-01
030627000180 2003-06-27 CERTIFICATE OF MERGER 2003-06-27
030106002319 2003-01-06 BIENNIAL STATEMENT 2003-01-01
010103002441 2001-01-03 BIENNIAL STATEMENT 2001-01-01
990122002434 1999-01-22 BIENNIAL STATEMENT 1999-01-01
C260066-2 1998-05-12 ASSUMED NAME CORP INITIAL FILING 1998-05-12
970304002010 1997-03-04 BIENNIAL STATEMENT 1997-01-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4554155001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient W. W. PATENAUDE SONS, INC.
Recipient Name Raw W. W. PATENAUDE SONS, INC.
Recipient Address 3 BEST AVENUE, MECHANICVILLE, SARATOGA, NEW YORK, 12118-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 76172.00
Face Value of Direct Loan 1390000.00
Link View Page

Date of last update: 01 Mar 2025

Sources: New York Secretary of State