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 (34 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

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

Form 5500 Series

Employer Identification Number (EIN):
133639569
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:

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: Chief Executive Officer)
2001-12-04 2023-11-02 Address 464 S 10TH AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
96000.00
Total Face Value Of Loan:
96000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-03-09
Type:
Unprog Rel
Address:
203 GRAMATAN AVE., MOUNT VERNON, NY, 10550
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-03-09
Type:
Unprog Rel
Address:
203 GRAMATAN AVE., MOUNT VERNON, NY, 10550
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96000
Current Approval Amount:
96000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
96909.33

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 667-2893
Add Date:
2009-03-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State