Search icon

METZ WOOD HARDER, INC.

Company Details

Name: METZ WOOD HARDER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1956 (68 years ago)
Entity Number: 98925
ZIP code: 12037
County: Columbia
Place of Formation: New York
Address: 11 CENTRAL SQ, CHATHAM, NY, United States, 12037

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
MATTHEW P. WOOD Chief Executive Officer BOX 8, CHATHAM, NY, United States, 12037

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 CENTRAL SQ, CHATHAM, NY, United States, 12037

Form 5500 Series

Employer Identification Number (EIN):
141436245
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
1996-12-27 2016-12-01 Address BOX 8, CHATHAM, NY, 12037, 0008, USA (Type of address: Chief Executive Officer)
1992-12-14 1996-12-27 Address BOX 376, CHATHAM, NY, 12037, 0376, USA (Type of address: Chief Executive Officer)
1992-12-14 1998-12-10 Address 11 CENTRAL SQ., CHATHAM, NY, 12037, 0376, USA (Type of address: Principal Executive Office)
1992-12-14 1998-12-10 Address 11 CENTRAL SQ., CHATHAM, NY, 12037, 0376, USA (Type of address: Service of Process)
1958-06-05 1984-11-01 Name METZ-WOOD AGENCY, INC.

Filings

Filing Number Date Filed Type Effective Date
181203006623 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007257 2016-12-01 BIENNIAL STATEMENT 2016-12-01
121210006046 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101208002320 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081210002693 2008-12-10 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
323100.00
Total Face Value Of Loan:
323100.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
323100
Current Approval Amount:
323100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
325056.55

Date of last update: 19 Mar 2025

Sources: New York Secretary of State