Search icon

WILLIAM J. GRAHAM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM J. GRAHAM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 Nov 2000 (25 years ago)
Date of dissolution: 07 Jun 2024
Entity Number: 2576196
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 852 HAMPSHIRE RD, BAY SHORE, NY, United States, 11706
Principal Address: 902 MONTAUK HWY, STE 2, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM J GRAHAM DOS Process Agent 852 HAMPSHIRE RD, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
WILLIAM J GRAHAM Chief Executive Officer 982 MONTAUK HWY, STE 2, BAYPORT, NY, United States, 11705

History

Start date End date Type Value
2010-11-04 2024-08-13 Address 982 MONTAUK HWY, STE 2, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2008-12-05 2024-08-13 Address 852 HAMPSHIRE RD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2005-05-13 2010-11-04 Address 1 SUFFOLK SQ / SUITE 240, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2005-05-13 2010-11-04 Address 1 SUFFOLK SQ / SUITE 240, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office)
2000-11-20 2008-12-05 Address 856 HAMPSHIRE ROAD, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813002592 2024-06-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-07
121205002214 2012-12-05 BIENNIAL STATEMENT 2012-11-01
101104002188 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081205002479 2008-12-05 BIENNIAL STATEMENT 2008-11-01
061108002952 2006-11-08 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
42700.00
Total Face Value Of Loan:
42700.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42700
Current Approval Amount:
42700
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42976.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State