Search icon

WALLOOMSAC METAL RECYCLING, LTD

Company Details

Name: WALLOOMSAC METAL RECYCLING, LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2011 (13 years ago)
Entity Number: 4161159
ZIP code: 12090
County: Rensselaer
Place of Formation: New York
Address: 11 Cottrell Rd, Hoosick Falls, NY 12090-4802, Hoosick Falls, NY, NY, United States, 12090
Principal Address: 11 COTTRELL ROAD, HOOSICK FALLS, NY, United States, 12090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM BROWNELL JR Chief Executive Officer 11 COTTRELL RD, HOOSICK FALLS, NY, United States, 12090

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 Cottrell Rd, Hoosick Falls, NY 12090-4802, Hoosick Falls, NY, NY, United States, 12090

History

Start date End date Type Value
2024-04-11 2024-04-11 Address 11 COTTRELL RD, HOOSICK FALLS, NY, 12090, USA (Type of address: Chief Executive Officer)
2019-07-24 2024-04-11 Address 11 COTTRELL RD, HOOSICK FALLS, NY, 12090, USA (Type of address: Chief Executive Officer)
2013-11-08 2019-07-24 Address 11 COTTRELL RD, HOOSICK FALLS, NY, 12090, USA (Type of address: Chief Executive Officer)
2013-03-06 2024-04-11 Address 11 COTTRELL ROAD, HOOSICK FALLS, NY, 12090, 4802, USA (Type of address: Service of Process)
2011-11-02 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-02 2013-03-06 Address 11 COTTRELL ROAD, HOOSICK, NY, 12089, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240411002795 2024-04-11 BIENNIAL STATEMENT 2024-04-11
221117002970 2022-11-17 BIENNIAL STATEMENT 2021-11-01
190724060021 2019-07-24 BIENNIAL STATEMENT 2017-11-01
131108006504 2013-11-08 BIENNIAL STATEMENT 2013-11-01
130306001133 2013-03-06 CERTIFICATE OF CHANGE 2013-03-06
111102000796 2011-11-02 CERTIFICATE OF INCORPORATION 2011-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2845268402 2021-02-04 0248 PPS 11 Cottrell Rd, Hoosick Falls, NY, 12090-4802
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16479.5
Loan Approval Amount (current) 16479.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87045
Servicing Lender Name The Bank of Bennington
Servicing Lender Address 155 North St, BENNINGTON, VT, 05201-1900
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hoosick Falls, RENSSELAER, NY, 12090-4802
Project Congressional District NY-21
Number of Employees 2
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 87045
Originating Lender Name The Bank of Bennington
Originating Lender Address BENNINGTON, VT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16675.9
Forgiveness Paid Date 2022-04-25
4213687110 2020-04-13 0248 PPP 11 COTTRELL RD, HOOSICK FALLS, NY, 12090-4510
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17900
Loan Approval Amount (current) 17900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87045
Servicing Lender Name The Bank of Bennington
Servicing Lender Address 155 North St, BENNINGTON, VT, 05201-1900
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOOSICK FALLS, RENSSELAER, NY, 12090-4510
Project Congressional District NY-21
Number of Employees 2
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 87045
Originating Lender Name The Bank of Bennington
Originating Lender Address BENNINGTON, VT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18123.14
Forgiveness Paid Date 2021-07-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State