-
Home Page
›
-
Counties
›
-
St. Lawrence
›
-
13669
›
-
LOUIS WILLIAMS, INC.
Company Details
Name: |
LOUIS WILLIAMS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
06 Dec 1972 (53 years ago)
|
Entity Number: |
248249 |
ZIP code: |
13669
|
County: |
St. Lawrence |
Place of Formation: |
New York |
Address: |
6765 State Highway 37, OGDENSBURG, NY, United States, 13669 |
Principal Address: |
6765 State Highway 37, Ogdensburg, NY, United States, 13669 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
LOUIS WILLIAMS, INC.
|
DOS Process Agent
|
6765 State Highway 37, OGDENSBURG, NY, United States, 13669
|
Chief Executive Officer
Name |
Role |
Address |
LOUIS WILLIAMS
|
Chief Executive Officer
|
6765 STATE HIGHWAY 37, OGDENSBURG, OGDENSBURG, NY, United States, 13669
|
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0343-22-229779
|
Alcohol sale
|
2022-08-02
|
2022-08-02
|
2024-09-30
|
6765 ST HWY 37, OGDENSBURG, New York, 13669
|
Hotel
|
History
Start date |
End date |
Type |
Value |
2022-11-21
|
2024-05-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1972-12-06
|
2022-11-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1972-12-06
|
2024-05-10
|
Address
|
315 STATE ST., OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240510002681
|
2024-05-10
|
BIENNIAL STATEMENT
|
2024-05-10
|
040219000015
|
2004-02-19
|
ERRONEOUS ENTRY
|
2004-02-19
|
C253567-2
|
1997-11-06
|
ASSUMED NAME CORP INITIAL FILING
|
1997-11-06
|
DP-997754
|
1993-09-29
|
DISSOLUTION BY PROCLAMATION
|
1993-09-29
|
A32793-7
|
1972-12-06
|
CERTIFICATE OF INCORPORATION
|
1972-12-06
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
416285.00
Total Face Value Of Loan:
0.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
242053.00
Total Face Value Of Loan:
242053.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
189300.00
Total Face Value Of Loan:
189300.00
Paycheck Protection Program
Initial Approval Amount:
$242,053
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$242,053
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$243,717.53
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $242,049
Utilities: $1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-29
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Ethnicity:
Unknown/NotStated
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Initial Approval Amount:
$189,300
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$189,300
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$191,047.78
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $189,300
Motor Carrier Census
DBA Name:
QUALITY INN GRAN VIEW GRAN VIEW RESTAURAN
Carrier Operation:
Intrastate Non-Hazmat
Operation Classification:
Private(Property)
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State