Search icon

C. WILLIAMS ELECTRICAL CONSTRUCTION INC.

Company Details

Name: C. WILLIAMS ELECTRICAL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1991 (33 years ago)
Entity Number: 1589967
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 464 South 10th Ave., Mount Vernon, NY, United States, 10550
Principal Address: 464 S 10TH AVE, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C. WILLIAMS ELECTRICAL CONSTRUCTION, INC. RETIREMENT PLAN 2020 133639569 2021-01-26 C. WILLIAMS ELECTRICAL CONSTRUCTION, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 9146675754
Plan sponsor’s address 464 SOUTH 10TH AVENUE, MT. VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2021-01-26
Name of individual signing CHRISTOPHER WILLIAMS
Role Employer/plan sponsor
Date 2021-01-26
Name of individual signing CHRISTOPHER WILLIAMS
C. WILLIAMS ELECTRICAL CONSTRUCTION, INC. RETIREMENT PLAN 2019 133639569 2020-06-22 C. WILLIAMS ELECTRICAL CONSTRUCTION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 9146675754
Plan sponsor’s address 464 SOUTH 10TH AVENUE, MT. VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing CHRISTOPHER WILLIAMS
Role Employer/plan sponsor
Date 2020-06-22
Name of individual signing CHRISTOPHER WILLIAMS
C. WILLIAMS ELECTRICAL CONSTRUCTION, INC. RETIREMENT PLAN 2018 133639569 2019-10-01 C. WILLIAMS ELECTRICAL CONSTRUCTION, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 9146675754
Plan sponsor’s address 464 SOUTH 10TH AVENUE, MT. VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing CHRISTOPHER WILLIAMS
Role Employer/plan sponsor
Date 2019-10-01
Name of individual signing CHRISTOPHER WILLIAMS
C. WILLIAMS ELECTRICAL CONSTRUCTION, INC. RETIREMENT PLAN 2017 133639569 2018-04-04 C. WILLIAMS ELECTRICAL CONSTRUCTION, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 9146675754
Plan sponsor’s address 464 SOUTH 10TH AVENUE, MT. VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2018-04-04
Name of individual signing CHRISTOPHER WILLIAMS
Role Employer/plan sponsor
Date 2018-04-04
Name of individual signing CHRISTOPHER WILLIAMS
C. WILLIAMS ELECTRICAL CONSTRUCTION, INC. RETIREMENT PLAN 2016 133639569 2017-08-10 C. WILLIAMS ELECTRICAL CONSTRUCTION, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 9146675754
Plan sponsor’s address 464 SOUTH 10TH AVENUE, MT. VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2017-08-10
Name of individual signing CHRISTOPHER WILLIAMS
Role Employer/plan sponsor
Date 2017-08-10
Name of individual signing CHRISTOPHER WILLIAMS
C. WILLIAMS ELECTRICAL CONSTRUCTION, INC. RETIREMENT PLAN 2015 133639569 2016-04-19 C. WILLIAMS ELECTRICAL CONSTRUCTION, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 9146675754
Plan sponsor’s address 464 SOUTH 10TH AVENUE, MT. VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2016-04-19
Name of individual signing CHRISTOPHER WILLIAMS
Role Employer/plan sponsor
Date 2016-04-19
Name of individual signing CHRISTOPHER WILLIAMS
C. WILLIAMS ELECTRICAL CONSTRUCTION, INC. RETIREMENT PLAN 2014 133639569 2015-05-28 C. WILLIAMS ELECTRICAL CONSTRUCTION, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 9146675754
Plan sponsor’s address 464 SOUTH 10TH AVENUE, MT. VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2015-05-28
Name of individual signing CHRISTOPHER WILLIAMS
Role Employer/plan sponsor
Date 2015-05-28
Name of individual signing CHRISTOPHER WILLIAMS
C. WILLIAMS ELECTRICAL CONSTRUCTION, INC. RETIREMENT PLAN 2013 133639569 2014-09-29 C. WILLIAMS ELECTRICAL CONSTRUCTION, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 9146675754
Plan sponsor’s address 464 SOUTH 10TH AVENUE, MT. VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2014-09-29
Name of individual signing CHRISTOPHER WILLIAMS
Role Employer/plan sponsor
Date 2014-09-29
Name of individual signing CHRISTOPHER WILLIAMS

DOS Process Agent

Name Role Address
C WILLIAMS ELECTRICAL CONSTRUCTION .INC DOS Process Agent 464 South 10th Ave., Mount Vernon, NY, United States, 10550

Chief Executive Officer

Name Role Address
CHRISTOPHER WILLIAMS Chief Executive Officer 464 S 10TH AVE, MT VERNON, NY, United States, 10550

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 464 S 10TH AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-04 2023-11-02 Address 464 S 10TH AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
2001-12-04 2023-11-02 Address 464 S 10TH AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1999-11-29 2001-12-04 Address 467 SOUTH 6TH AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1999-11-29 2001-12-04 Address 467 SOUTH 6TH AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1999-11-29 2001-12-04 Address 467 SOUTH 6TH AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1992-11-17 1999-11-29 Address 617 SOUTH 7TH AVE, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1992-11-17 1999-11-29 Address 617 SOUTH 7TH AVE, MT. VERNON, NY, 10550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231102000972 2023-11-02 BIENNIAL STATEMENT 2023-11-01
220907004435 2022-09-07 BIENNIAL STATEMENT 2021-11-01
111223002296 2011-12-23 BIENNIAL STATEMENT 2011-11-01
091120002341 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071115002716 2007-11-15 BIENNIAL STATEMENT 2007-11-01
060112002175 2006-01-12 BIENNIAL STATEMENT 2005-11-01
031107002225 2003-11-07 BIENNIAL STATEMENT 2003-11-01
011204002187 2001-12-04 BIENNIAL STATEMENT 2001-11-01
991129002288 1999-11-29 BIENNIAL STATEMENT 1999-11-01
971105002751 1997-11-05 BIENNIAL STATEMENT 1997-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342163417 0216000 2017-03-09 203 GRAMATAN AVE., MOUNT VERNON, NY, 10550
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2017-03-09
Case Closed 2017-04-03

Related Activity

Type Inspection
Activity Nr 1216327
Safety Yes
Type Inspection
Activity Nr 1216344
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 II E
Issuance Date 2017-03-23
Abatement Due Date 2017-04-04
Current Penalty 2197.0
Initial Penalty 2897.0
Final Order 2017-04-03
Nr Instances 8
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(E): All lamps for general illumination were not protected from accidental contact or breakage: On or about 3/9/17 First floor hallway and throughout the building at 203 Gramatan Ave. Mount Vernon, NY; a) Employees were exposed to unprotected temporary lighting hanging from the ceiling and walls.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 2017-03-23
Abatement Due Date 2017-04-04
Current Penalty 2197.0
Initial Penalty 3622.0
Final Order 2017-04-03
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(j)(1)(i): Live parts. Fixtures, lampholders, lamps, rosettes, and receptacles had live parts exposed to employee contact, and receptacles were not located at least 8 feet (2.44 m) above the floor: On or about 3/9/17 First floor and Second floor of the building at 203 Gramatan Ave. Mount Vernon, NY; a) Employees engaged in residential construction activities were not protected from electrical hazards while using receptacles with live parts exposed to employee contact.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 2017-03-23
Abatement Due Date 2017-04-04
Current Penalty 2197.0
Initial Penalty 2897.0
Final Order 2017-04-03
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(j)(1)(ii): Support. Fixtures, lampholders, rosettes, and receptacles were not securely supported: On or about 3/9/17 First floor and Second floor of the building at 203 Gramatan Ave. Mount Vernon, NY; a) Employees engaged in residential construction activities were not protected from electrical hazards while using receptacles not securely supported and with live parts exposed to employee contact.
342163441 0216000 2017-03-09 203 GRAMATAN AVE., MOUNT VERNON, NY, 10550
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2017-03-09
Case Closed 2017-04-03

Related Activity

Type Inspection
Activity Nr 1216327
Safety Yes
Type Inspection
Activity Nr 1216341
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2017-03-23
Abatement Due Date 2017-04-04
Current Penalty 1521.0
Initial Penalty 2173.0
Final Order 2017-04-03
Nr Instances 2
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.25(a): During the course of construction, alteration, or repairs, debris was not kept cleared from work areas, passageways, and stairs, in and around buildings or other structures: Location: 203 Gramatan Ave. Mount Vernon, NY on or about 3/9/17 a) 11th Floor, electrician work room, electrical equipment, supplies and miscellaneous construction debris were haphazardly stored throughout the workspace. b) 2nd Floor, electrical room, electrical equipment and supplies were haphazardly stored throughout the workspace.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5410167209 2020-04-27 0202 PPP 464 SOUTH 10TH AVE, MOUNT VERNON, NY, 10550
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96000
Loan Approval Amount (current) 96000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 96909.33
Forgiveness Paid Date 2021-04-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1866376 Intrastate Non-Hazmat 2025-02-04 132385 2024 1 1 Private(Property)
Legal Name C WILLIAMS ELECTRICAL CONSTRUCTION INC
DBA Name -
Physical Address 464 S 10TH AVE, MT VERNON, NY, 10550, US
Mailing Address 464 S 10TH AVE, MT VERNON, NY, 10550, US
Phone (914) 490-5284
Fax (914) 667-2893
E-mail CHRIS@CWILLIAMSELECTRIC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State