Search icon

W D WILLIAMS CONSTRUCTION, INC.

Company Details

Name: W D WILLIAMS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2000 (25 years ago)
Entity Number: 2565397
ZIP code: 12820
County: Warren
Place of Formation: New York
Address: P.O. BOX 241, CLEVERDALE, NY, United States, 12820
Principal Address: 80 SEELYE ROAD, CLEVERDALE, NY, United States, 12820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE D. WILLIAMS Chief Executive Officer PO BOX 241, CLEVERDALE, NY, United States, 12820

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 241, CLEVERDALE, NY, United States, 12820

Form 5500 Series

Employer Identification Number (EIN):
141827019
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address PO BOX 4512, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2002-10-04 2025-05-01 Address PO BOX 241, CLEVERDALE, NY, 12820, USA (Type of address: Chief Executive Officer)
2000-10-20 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-20 2025-05-01 Address P.O. BOX 241, CLEVERDALE, NY, 12820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501048319 2025-05-01 BIENNIAL STATEMENT 2025-05-01
121015006173 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101007002308 2010-10-07 BIENNIAL STATEMENT 2010-10-01
080924002283 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061003003029 2006-10-03 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
34905.00
Total Face Value Of Loan:
34905.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34905
Current Approval Amount:
34905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35275.09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State