Search icon

WILLIAM J CONSULTING INC.

Company Details

Name: WILLIAM J CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1992 (32 years ago)
Entity Number: 1690539
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: PO Box 141, WEST HEMPSTEAD, NY, United States, 11552
Principal Address: 350 Merrick Road, Suite 8, Rockville Centre, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM JEZSEK DOS Process Agent PO Box 141, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
WILLIAM JEZSEK Chief Executive Officer PO BOX 141, WEST HEMPSTEAD, NY, United States, 11552

Permits

Number Date End date Type Address
9153 2014-11-06 2026-10-31 Pesticide use No data

History

Start date End date Type Value
2025-01-24 2025-01-24 Address PO BOX 141, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-01-24 Address 154 PARSONS DRIVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address PO BOX 141, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address 154 PARSONS DRIVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2024-12-11 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-11 2025-01-24 Address 154 PARSONS DRIVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2024-12-11 2025-01-24 Address PO Box 141, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2024-12-11 2025-01-24 Address PO BOX 141, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-11 Address 154 PARSONS DRIVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1994-03-21 2024-12-11 Address 154 PARSONS DRIVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250124001452 2025-01-23 CERTIFICATE OF AMENDMENT 2025-01-23
241211002370 2024-12-11 BIENNIAL STATEMENT 2024-12-11
201202060671 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203008315 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161207006040 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141201006554 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121220006046 2012-12-20 BIENNIAL STATEMENT 2012-12-01
101228002142 2010-12-28 BIENNIAL STATEMENT 2010-12-01
090122002386 2009-01-22 BIENNIAL STATEMENT 2008-12-01
061214002331 2006-12-14 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1925777706 2020-05-01 0235 PPP P.O. BOX 141, WEST HEMPSTEAD, NY, 11552
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85317
Loan Approval Amount (current) 85317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HEMPSTEAD, NASSAU, NY, 11552-0001
Project Congressional District NY-04
Number of Employees 8
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86271.56
Forgiveness Paid Date 2021-06-17
4780558610 2021-03-20 0235 PPS 154 Parsons Dr, Hempstead, NY, 11550-4714
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85317
Loan Approval Amount (current) 85317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-4714
Project Congressional District NY-04
Number of Employees 9
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85772.21
Forgiveness Paid Date 2021-10-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State