Search icon

WILLIAMS CAPITAL CORPORATION

Company Details

Name: WILLIAMS CAPITAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1988 (37 years ago)
Entity Number: 1271178
ZIP code: 14901
County: Chemung
Place of Formation: New York
Address: 300 Madison Ave, ELMIRA, NY, United States, 14901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LYNN C WILLIAMS DOS Process Agent 300 Madison Ave, ELMIRA, NY, United States, 14901

Chief Executive Officer

Name Role Address
LYNN C. WILLIAMS Chief Executive Officer 300 MADISON AVE, ELMIRA, NY, United States, 14901

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 300 MADISON AVE, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 215 WEST WATER ST, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
1993-01-07 2024-06-03 Address 215 WEST WATER ST, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
1993-01-07 2024-06-03 Address 215 WEST WATER ST, ELMIRA, NY, 14901, USA (Type of address: Service of Process)
1988-06-20 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-06-20 1993-01-07 Address 215 WEST WATER STREET, ELMIRA, NY, 14901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603003299 2024-06-03 BIENNIAL STATEMENT 2024-06-03
221101000232 2022-11-01 BIENNIAL STATEMENT 2022-06-01
120620006083 2012-06-20 BIENNIAL STATEMENT 2012-06-01
100628002639 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080623002217 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060531002658 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040623002002 2004-06-23 BIENNIAL STATEMENT 2004-06-01
020709002212 2002-07-09 BIENNIAL STATEMENT 2002-06-01
000605002103 2000-06-05 BIENNIAL STATEMENT 2000-06-01
980623002216 1998-06-23 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6965197205 2020-04-28 0248 PPP 215 Water Street, ELMIRA, NY, 14901
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address ELMIRA, CHEMUNG, NY, 14901-1000
Project Congressional District NY-23
Number of Employees 6
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21000.23
Forgiveness Paid Date 2021-02-17

Date of last update: 27 Feb 2025

Sources: New York Secretary of State