Search icon

THE FORT WILLIAM HENRY CORPORATION

Company Details

Name: THE FORT WILLIAM HENRY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1952 (73 years ago)
Entity Number: 85236
ZIP code: 12845
County: Warren
Place of Formation: New York
Address: 48 CANADA ST, LAKE GEORGE, NY, United States, 12845
Address: 48 CANADA ST, 12 Fort George Rd, LAKE GEORGE, NY, United States, 12845

Shares Details

Shares issued 3000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE FORT WILLIAM HENRY CORPORATION DOS Process Agent 48 CANADA ST, 12 Fort George Rd, LAKE GEORGE, NY, United States, 12845

Chief Executive Officer

Name Role Address
KATHRYN F MUNCIL Chief Executive Officer 12 FORT GEORGE ROAD, LAKE GEORGE, NY, United States, 12845

Form 5500 Series

Employer Identification Number (EIN):
141393343
Plan Year:
2023
Number Of Participants:
140
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
119
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-01 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 90000, Par value: 0
2024-10-01 2024-10-01 Address 12 FORT GEORGE ROAD, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 90000, Par value: 0
2024-01-10 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 90000, Par value: 0
2023-10-03 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 90000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241001031631 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221222001850 2022-12-22 BIENNIAL STATEMENT 2022-10-01
210324060385 2021-03-24 BIENNIAL STATEMENT 2020-10-01
190426060123 2019-04-26 BIENNIAL STATEMENT 2018-10-01
160516006873 2016-05-16 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
1783527.00
Total Face Value Of Loan:
1783527.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
876900.00
Total Face Value Of Loan:
876900.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1783527
Current Approval Amount:
1783527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1795565.81
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
876900
Current Approval Amount:
876900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
888056.12

Date of last update: 19 Mar 2025

Sources: New York Secretary of State