Search icon

HANK WARD ASSOCIATES, LTD.

Company Details

Name: HANK WARD ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1979 (46 years ago)
Date of dissolution: 23 Feb 2024
Entity Number: 587028
ZIP code: 12801
County: Albany
Place of Formation: New York
Address: 206 GLEN ST., SUITE 21, GLENS FALLS, NY, United States, 12801
Principal Address: SALES SOURCE, 206 GLEN ST., SUITE 21, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALES SOURCE DOS Process Agent 206 GLEN ST., SUITE 21, GLENS FALLS, NY, United States, 12801

Chief Executive Officer

Name Role Address
CLAY W. HOWARD Chief Executive Officer 206 GLEN STREET, SUITE 21, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
2019-10-01 2024-03-05 Address 206 GLEN ST., SUITE 21, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2017-10-03 2019-10-01 Address 41 CHALLEDON DR., SUITE 21, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)
2014-10-27 2024-03-05 Address 206 GLEN STREET, SUITE 21, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2014-10-27 2017-10-03 Address 206 GLEN ST., SUITE 21, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2003-12-18 2014-10-27 Address SALES SOURCE, 331 USHERS RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Principal Executive Office)
2003-12-18 2014-10-27 Address 331 USHERS RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
2003-12-18 2014-10-27 Address 331 USHERS RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)
1979-10-12 2003-12-18 Address 90 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1979-10-12 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240305000241 2024-02-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-23
191001060237 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003006529 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002007181 2015-10-02 BIENNIAL STATEMENT 2015-10-01
141027006111 2014-10-27 BIENNIAL STATEMENT 2013-10-01
111025002475 2011-10-25 BIENNIAL STATEMENT 2011-10-01
090930002662 2009-09-30 BIENNIAL STATEMENT 2009-10-01
071001002646 2007-10-01 BIENNIAL STATEMENT 2007-10-01
051122003153 2005-11-22 BIENNIAL STATEMENT 2005-10-01
031218002009 2003-12-18 BIENNIAL STATEMENT 2003-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1208037105 2020-04-10 0248 PPP 206 Glen Street, GLENS FALLS, NY, 12801-3504
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
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 Y
LMI Y
Business Age Description Unanswered
Project Address GLENS FALLS, WARREN, NY, 12801-3504
Project Congressional District NY-21
Number of Employees 2
NAICS code 561311
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 32855.27
Forgiveness Paid Date 2021-05-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State