Search icon

WALLOOMSAC METAL RECYCLING, LTD

Company claim

Is this your business?

Get access!

Company Details

Name: WALLOOMSAC METAL RECYCLING, LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2011 (14 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

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
16479.50
Total Face Value Of Loan:
16479.50
Date:
2020-04-13
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:
17900.00
Total Face Value Of Loan:
17900.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16479.5
Current Approval Amount:
16479.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16675.9
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17900
Current Approval Amount:
17900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18123.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State