Search icon

WILLIAMSTOWN CONSTRUCTION COMPANY, INC.

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
2023-04-03 2023-04-03 Address 99 NORTH ELLICOTT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1999-04-13 2023-04-03 Address 99 NORTH ELLICOTT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-08-26 1999-04-13 Address 1604 EAST DELEVAN, CHEEKTOWAGA, NY, 14215, USA (Type of address: Chief Executive Officer)
1993-08-26 1999-04-13 Address 99 NORTH ELLIOTT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1993-08-26 2023-04-03 Address 99 NORTH ELLIOTT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1989-04-14 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-04-14 1993-08-26 Address 1604 EAST DELAVAN AVE., CHEEHTAWAGA, NY, 14215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
050607002372 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030506002525 2003-05-06 BIENNIAL STATEMENT 2003-04-01
010502002126 2001-05-02 BIENNIAL STATEMENT 2001-04-01
990413002522 1999-04-13 BIENNIAL STATEMENT 1999-04-01
930826002414 1993-08-26 BIENNIAL STATEMENT 1993-04-01
B766706-4 1989-04-14 CERTIFICATE OF INCORPORATION 1989-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7966137303 2020-04-30 0296 PPP 71 GRUNER RD, CHEEKTOWAGA, NY, 14227-1006
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73127
Loan Approval Amount (current) 73127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CHEEKTOWAGA, ERIE, NY, 14227-1006
Project Congressional District NY-26
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70445.31
Forgiveness Paid Date 2021-05-27
6682958302 2021-01-27 0296 PPS 71 Gruner Rd, Cheektowaga, NY, 14227-1006
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69705
Loan Approval Amount (current) 69705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14227-1006
Project Congressional District NY-26
Number of Employees 6
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70102.22
Forgiveness Paid Date 2021-08-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State