Search icon

WILLIAM DI PAOLO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM DI PAOLO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2007 (19 years ago)
Entity Number: 3458835
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 606 North Madison Street, 606 North Madison Street, Rome, NY, United States, 13440
Principal Address: 606 North Madison Street, ROME, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM DIPAOLO Chief Executive Officer 606 NORTH MADISON STREET, ROME, NY, United States, 13440

DOS Process Agent

Name Role Address
WILLIAM DI PAOLO INC. DOS Process Agent 606 North Madison Street, 606 North Madison Street, Rome, NY, United States, 13440

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
WILLIAM DI PAOLO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3383064

Unique Entity ID

Unique Entity ID:
P1DNKVZMTHL1
CAGE Code:
10XP8
UEI Expiration Date:
2026-03-17

Business Information

Division Number:
1
Activation Date:
2025-03-19
Initial Registration Date:
2025-01-16

Licenses

Number Type Date Last renew date End date Address Description
0267-23-236160 Alcohol sale 2023-09-06 2023-09-06 2025-08-31 159 MAIN ST, ONEIDA, New York, 13421 Food & Beverage Business

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 606 NORTH MADISON STREET, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-19 2025-03-19 Address 337 WEST DOMINICK STREET, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-31 2025-03-19 Address 337 WEST DOMINICK STREET, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250319000342 2025-03-19 BIENNIAL STATEMENT 2025-03-19
150331006190 2015-03-31 BIENNIAL STATEMENT 2015-01-01
110119002297 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090203003016 2009-02-03 BIENNIAL STATEMENT 2009-01-01
070108000467 2007-01-08 CERTIFICATE OF INCORPORATION 2007-01-08

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
5237.00
Total Face Value Of Loan:
5237.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$5,237
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,237
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,274.74
Servicing Lender:
Continental Bank
Use of Proceeds:
Payroll: $5,235
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State