Search icon

WILLIAMSTOWN CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAMSTOWN CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1989 (36 years ago)
Entity Number: 1344398
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 99 NORTH ELLICOTT, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 71 Gruner Road, Cheektowaga, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY HAHN Chief Executive Officer 99 NORTH ELLICOTT, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
JEFFREY HAHN DOS Process Agent 99 NORTH ELLICOTT, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 99 NORTH ELLICOTT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-07 Address 99 NORTH ELLICOTT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 99 NORTH ELLICOTT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2025-04-07 Address 99 NORTH ELLICOTT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407001662 2025-04-07 BIENNIAL STATEMENT 2025-04-07
230403001183 2023-04-03 BIENNIAL STATEMENT 2023-04-01
221103002091 2022-11-03 BIENNIAL STATEMENT 2021-04-01
090330003127 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070413003198 2007-04-13 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
69705.00
Total Face Value Of Loan:
69705.00
Date:
2020-05-02
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:
73127.00
Total Face Value Of Loan:
73127.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$73,127
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,445.31
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $73,127
Jobs Reported:
6
Initial Approval Amount:
$69,705
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,102.22
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $69,703
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 844-8096
Add Date:
2008-01-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State