Search icon

WILLIAMSON HARDWARE, INC.

Company Details

Name: WILLIAMSON HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1977 (48 years ago)
Entity Number: 419733
ZIP code: 14589
County: Wayne
Place of Formation: New York
Address: PO BOX 163, 4101 MAIN ST, WILLIAMSON, NY, United States, 14589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAMSON HARDWARE, INC. DOS Process Agent PO BOX 163, 4101 MAIN ST, WILLIAMSON, NY, United States, 14589

Chief Executive Officer

Name Role Address
JAMES A HARTSEN Chief Executive Officer PO BOX 163 OR 458, WILLIAMSON, NY, United States, 14589

History

Start date End date Type Value
2005-02-17 2021-01-08 Address PO BOX 163, 4101 MAIN ST, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process)
1993-03-12 2005-02-17 Address P.O. BOX 458, WILLIAMSON, NY, 14589, USA (Type of address: Chief Executive Officer)
1993-03-12 2005-02-17 Address 4101 MAIN STREET, WILLIAMSON, NY, 14589, USA (Type of address: Principal Executive Office)
1993-03-12 2005-02-17 Address 4101 MAIN STREET, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process)
1977-01-03 1993-03-12 Address 2 EAST MAIN ST., WILLIAMSON, NY, 14589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210108060827 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190104060073 2019-01-04 BIENNIAL STATEMENT 2019-01-01
150113007469 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130111006263 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110125002208 2011-01-25 BIENNIAL STATEMENT 2011-01-01
20090424075 2009-04-24 ASSUMED NAME LLC INITIAL FILING 2009-04-24
090123002979 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070117002107 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050217002854 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030107002478 2003-01-07 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3638617101 2020-04-11 0219 PPP 4101 Main Street, WILLIAMSON, NY, 14589
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68630
Loan Approval Amount (current) 68630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WILLIAMSON, WAYNE, NY, 14589-0001
Project Congressional District NY-24
Number of Employees 11
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69365.19
Forgiveness Paid Date 2021-05-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State