Search icon

WILLIAM PAUL & ASSOCIATES, LTD.

Company Details

Name: WILLIAM PAUL & ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1980 (45 years ago)
Entity Number: 610964
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 77 GARDEN ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM PAUL SCHULTZ Chief Executive Officer 77 GARDEN ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
ROBIN B. GROSS SCHULTZ DOS Process Agent 77 GARDEN ROAD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 77 GARDEN ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2020-06-18 2024-02-01 Address 77 GARDEN ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2020-06-18 2024-02-01 Address 77 GARDEN ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2000-03-14 2020-06-18 Address 27 HOLLAND AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
2000-03-14 2020-06-18 Address 27 HOLLAND AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2000-03-14 2020-06-18 Address 27 HOLLAND AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1995-06-26 2000-03-14 Address 16 YELLOWSTONE AVENUE, WHITE PLAINS, NY, 10607, USA (Type of address: Principal Executive Office)
1995-06-26 2000-03-14 Address 16 YELLOWSTONE AVENUE, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
1989-12-20 2000-03-14 Address 16 YELLOWSTONE AVENUE, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
1980-02-26 1989-12-20 Address 555 MADISON AVE, SUITE 2500, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201036314 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220310000317 2022-03-10 BIENNIAL STATEMENT 2022-02-01
200618060033 2020-06-18 BIENNIAL STATEMENT 2020-02-01
140324002260 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120307002808 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100308002176 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080304002126 2008-03-04 BIENNIAL STATEMENT 2008-02-01
060307002310 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040128002853 2004-01-28 BIENNIAL STATEMENT 2004-02-01
020205002590 2002-02-05 BIENNIAL STATEMENT 2002-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9448108300 2021-01-30 0202 PPS 27 Holland Ave, White Plains, NY, 10603-3317
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10603-3317
Project Congressional District NY-16
Number of Employees 3
NAICS code 423410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55335.38
Forgiveness Paid Date 2021-09-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State