Search icon

ROBERT & WILLIAMS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT & WILLIAMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1997 (28 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

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

Links between entities

Type:
Headquarter of
Company Number:
F98000001264
State:
FLORIDA

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2021-06-07
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:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2021-04-02
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:
1785.84
Total Face Value Of Loan:
1785.84
Date:
2021-03-20
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-05-11
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1785.84
Current Approval Amount:
1785.84
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1797.34
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20924.22
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20934.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State