Search icon

DAVID WILLIAMS FUNERAL SERVICE, INC.

Company Details

Name: DAVID WILLIAMS FUNERAL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1992 (33 years ago)
Entity Number: 1642938
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 121-20 198TH STREET, SPRINGFIELD GARDENS, NY, United States, 11413
Principal Address: 108-20 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121-20 198TH STREET, SPRINGFIELD GARDENS, NY, United States, 11413

Chief Executive Officer

Name Role Address
DAVID WILLIAMS Chief Executive Officer 108-20 SUTPHIN BOULEVARD, JAMAICA, NY, United States, 11435

Form 5500 Series

Employer Identification Number (EIN):
113113697
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1993-08-06 1996-06-20 Address 108-20 SUTPHIN BOULEVARD, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
1992-06-10 2021-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-06-10 1993-08-06 Address 121-20 198TH ST., SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060605002079 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040709002973 2004-07-09 BIENNIAL STATEMENT 2004-06-01
980715002321 1998-07-15 BIENNIAL STATEMENT 1998-06-01
960620002353 1996-06-20 BIENNIAL STATEMENT 1996-06-01
930806002021 1993-08-06 BIENNIAL STATEMENT 1993-06-01

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
52315.00
Total Face Value Of Loan:
52315.00
Date:
2020-05-26
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:
40800.00
Total Face Value Of Loan:
40800.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40800
Current Approval Amount:
40800
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41137.73
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52315
Current Approval Amount:
52315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52628.89

Date of last update: 15 Mar 2025

Sources: New York Secretary of State