Search icon

J.P. WILLIAMS INC.

Company Details

Name: J.P. WILLIAMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1993 (32 years ago)
Entity Number: 1720550
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 161 DENTON AVENUE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER WILLIAMS Chief Executive Officer 161 DENTON AVENUE, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
PETER WILLIAMS DOS Process Agent 161 DENTON AVENUE, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2003-04-21 2007-04-06 Address 161 DENTON AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
2003-04-21 2007-04-06 Address 161 DENTON AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2003-04-21 2007-04-06 Address 161 DENTON AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1995-08-29 2003-04-21 Address 92 ALBANY AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1995-08-29 2003-04-21 Address 92 ALBANY AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070406003138 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050728002335 2005-07-28 BIENNIAL STATEMENT 2005-04-01
030421002678 2003-04-21 BIENNIAL STATEMENT 2003-04-01
990412002026 1999-04-12 BIENNIAL STATEMENT 1999-04-01
970416002472 1997-04-16 BIENNIAL STATEMENT 1997-04-01

USAspending Awards / Financial Assistance

Date:
2018-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
90000.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State