Search icon

WILLIAM KIMMEL ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM KIMMEL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2005 (20 years ago)
Entity Number: 3292048
ZIP code: 12527
County: Dutchess
Place of Formation: New York
Address: PO BOX 1001, GLENHAM, NY, United States, 12527
Principal Address: 7 STONE STREET, BEACON, NY, United States, 12008

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM KIMMEL DOS Process Agent PO BOX 1001, GLENHAM, NY, United States, 12527

Chief Executive Officer

Name Role Address
WILLIAM B KIMMEL JR. Chief Executive Officer 7 STONE ST, BEACON, NY, United States, 12008

Form 5500 Series

Employer Identification Number (EIN):
593827505
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2007-12-26 2014-01-03 Address 107 PLATTEKILL RD, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
2007-12-26 2011-12-20 Address 107 PLATTEKILL RD, MARLBORO, NY, 12542, USA (Type of address: Principal Executive Office)
2005-12-13 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-13 2011-12-20 Address 107 PLATTEKILL ROAD, MARLBORO, NY, 12542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140103002048 2014-01-03 BIENNIAL STATEMENT 2013-12-01
111220002083 2011-12-20 BIENNIAL STATEMENT 2011-12-01
071226002075 2007-12-26 BIENNIAL STATEMENT 2007-12-01
051213000337 2005-12-13 CERTIFICATE OF INCORPORATION 2005-12-13

USAspending Awards / Financial Assistance

Date:
2021-07-23
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:
-36710.00
Total Face Value Of Loan:
0.00
Date:
2020-06-24
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:
11734.00
Total Face Value Of Loan:
11734.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11734
Current Approval Amount:
11734
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
11820.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State