Search icon

ROBERT & WILLIAMS INC.

Headquarter

Company Details

Name: ROBERT & WILLIAMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1997 (27 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2197432
ZIP code: 68467
County: Suffolk
Place of Formation: New York
Address: 1100 LINCOLN AVENUE, STE D, PO BOX 484, YORK, NE, United States, 68467

Contact Details

Phone +1 716-863-3202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ROBERT & WILLIAMS INC., FLORIDA F98000001264 FLORIDA

Chief Executive Officer

Name Role Address
WILLIAM SCHOFIELD SR Chief Executive Officer 1100 LINCOLN AVENUE, SUITE D, YORK, NE, United States, 68467

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1100 LINCOLN AVENUE, STE D, PO BOX 484, YORK, NE, United States, 68467

History

Start date End date Type Value
1999-12-20 2007-05-14 Address 79 NEWTOWN LN, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1999-12-20 2007-05-14 Address ROBERT FRANKEL, 79 NEWTOWN LN, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1999-12-20 2007-05-14 Address 79 NEWTOWN LN, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1997-11-07 1999-12-20 Address C/O ROBERT FRANKEL, 79 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2102567 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070514002136 2007-05-14 BIENNIAL STATEMENT 2005-11-01
031104002485 2003-11-04 BIENNIAL STATEMENT 2003-11-01
011107002405 2001-11-07 BIENNIAL STATEMENT 2001-11-01
991220002424 1999-12-20 BIENNIAL STATEMENT 1999-11-01
971107000360 1997-11-07 CERTIFICATE OF INCORPORATION 1997-11-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
145728 CL VIO INVOICED 2011-05-26 300 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5647298708 2021-04-02 0248 PPP 301 W Broad St, Horseheads, NY, 14845-2303
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1785.84
Loan Approval Amount (current) 1785.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Horseheads, CHEMUNG, NY, 14845-2303
Project Congressional District NY-23
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1797.34
Forgiveness Paid Date 2021-11-24
5004837410 2020-05-11 0235 PPP 77 Mackey Avenue, Port Washington, NY, 11050
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20924.22
Forgiveness Paid Date 2021-01-08
5317498608 2021-03-20 0248 PPS 817 Union St, Hudson, NY, 12534-3003
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hudson, COLUMBIA, NY, 12534-3003
Project Congressional District NY-19
Number of Employees 1
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20934.03
Forgiveness Paid Date 2021-09-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State