Search icon

WM. HORWEDEL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WM. HORWEDEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2006 (20 years ago)
Entity Number: 3311997
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 20 S CHURCH ST STE 1, SCHENECTADY, NY, United States, 12305

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
STEVEN M SARGENT DOS Process Agent 20 S CHURCH ST STE 1, SCHENECTADY, NY, United States, 12305

History

Start date End date Type Value
2010-04-29 2016-04-28 Address 1155 REYNOLDS RD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2010-04-02 2010-04-29 Address 1155 REYNOLDS RD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2006-01-27 2010-04-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-01-27 2010-04-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220112000249 2022-01-12 BIENNIAL STATEMENT 2022-01-12
200102061813 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180103006405 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160428006009 2016-04-28 BIENNIAL STATEMENT 2016-01-01
140331002330 2014-03-31 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
62900.00
Total Face Value Of Loan:
62900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-07-23
Type:
Prog Related
Address:
21 LISHA KILL RD, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-04-12
Type:
Planned
Address:
332 WESTWOOD COURT, GUILDERLAND, NY, 12084
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-03-21
Type:
Planned
Address:
13 FLOWER HILL COURT, NISKAYUNA, NY, 12309
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-03-20
Type:
Planned
Address:
EVERSON WAY, BALLSTON SPA, NY, 12020
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$62,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,778.85
Servicing Lender:
Trustco Bank
Use of Proceeds:
Payroll: $62,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State