Search icon

WILLIAMSON HARDWARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAMSON HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1977 (49 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

Form 5500 Series

Employer Identification Number (EIN):
161075499
Plan Year:
2024
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

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:
68630.00
Total Face Value Of Loan:
68630.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$68,630
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,365.19
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $68,630

Court Cases

Court Case Summary

Filing Date:
1998-03-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
ALLSTATE INSURANCE
Party Role:
Plaintiff
Party Name:
WILLIAMSON HARDWARE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State