Search icon

THEODORE WILLIAMS CONSTRUCTION COMPANY, LLC

Headquarter

Company Details

Name: THEODORE WILLIAMS CONSTRUCTION COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2001 (24 years ago)
Entity Number: 2629947
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 641 LEXINGTON AVE, 24TH FLOOR, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of THEODORE WILLIAMS CONSTRUCTION COMPANY, LLC, FLORIDA M15000000788 FLORIDA

DOS Process Agent

Name Role Address
THEODORE WILLIAMS CONSTRUCTION COMPANY, LLC DOS Process Agent 641 LEXINGTON AVE, 24TH FLOOR, NEW YORK, NY, United States, 10022

Permits

Number Date End date Type Address
M012019067B19 2019-03-08 2019-04-06 INSTALL FENCE EAST 57 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET QNSBORO BRDG APPROACH
M012019067B20 2019-03-08 2019-04-06 INSTALL FENCE 2 AVENUE, MANHATTAN, FROM STREET EAST 56 STREET TO STREET EAST 57 STREET
M012019037B38 2019-02-06 2019-03-07 INSTALL FENCE EAST 57 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET QNSBORO BRDG APPROACH
M012019037B39 2019-02-06 2019-03-07 INSTALL FENCE 2 AVENUE, MANHATTAN, FROM STREET EAST 56 STREET TO STREET EAST 57 STREET

History

Start date End date Type Value
2017-04-06 2023-04-26 Address 641 LEXINGTON AVE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-05-11 2017-04-06 Address 641 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-04-19 2005-05-11 Address 845 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230426002416 2023-04-26 BIENNIAL STATEMENT 2023-04-01
210413060547 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190419060237 2019-04-19 BIENNIAL STATEMENT 2019-04-01
170406006555 2017-04-06 BIENNIAL STATEMENT 2017-04-01
130423006107 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110426002953 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090512002439 2009-05-12 BIENNIAL STATEMENT 2009-04-01
070425002320 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050511002641 2005-05-11 BIENNIAL STATEMENT 2005-04-01
030328002103 2003-03-28 BIENNIAL STATEMENT 2003-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-22 No data EAST 57 STREET, FROM STREET 2 AVENUE TO STREET QNSBORO BRDG APPROACH No data Street Construction Inspections: Active Department of Transportation Scissor Lift not visible
2021-03-22 No data 2 AVENUE, FROM STREET EAST 56 STREET TO STREET EAST 57 STREET No data Street Construction Inspections: Active Department of Transportation no x s/w
2020-07-22 No data EAST 57 STREET, FROM STREET 2 AVENUE TO STREET QNSBORO BRDG APPROACH No data Street Construction Inspections: Active Department of Transportation No sidewalk crossing observed at this time.
2020-07-16 No data 2 AVENUE, FROM STREET EAST 56 STREET TO STREET EAST 57 STREET No data Street Construction Inspections: Active Department of Transportation No sidewalk crossing observed at this time.
2020-05-27 No data 2 AVENUE, FROM STREET EAST 56 STREET TO STREET EAST 57 STREET No data Street Construction Inspections: Complaint Department of Transportation Wooden fence on the sidewalk in compliance
2020-02-11 No data EAST 57 STREET, FROM STREET 2 AVENUE TO STREET QNSBORO BRDG APPROACH No data Street Construction Inspections: Active Department of Transportation No Scissor Lift on Sidewalk
2020-01-08 No data 2 AVENUE, FROM STREET EAST 56 STREET TO STREET EAST 57 STREET No data Street Construction Inspections: Active Department of Transportation Acceptable
2019-08-27 No data 2 AVENUE, FROM STREET EAST 56 STREET TO STREET EAST 57 STREET No data Street Construction Inspections: Active Department of Transportation No Scissor Lift Visible On Site At Time Of Inspection
2019-08-26 No data 2 AVENUE, FROM STREET EAST 56 STREET TO STREET EAST 57 STREET No data Street Construction Inspections: Active Department of Transportation No Sidewalk Crossing Being Done On Site At Time Of Inspection
2019-04-02 No data 2 AVENUE, FROM STREET EAST 56 STREET TO STREET EAST 57 STREET No data Street Construction Inspections: Active Department of Transportation Fence currently maintained on the sidewalk, AKA 300 East 57th Street

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2202828400 2021-02-03 0202 PPS 641 Lexington Ave Fl 24, New York, NY, 10022-4503
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 455000
Loan Approval Amount (current) 455000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-4503
Project Congressional District NY-12
Number of Employees 13
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 458029.18
Forgiveness Paid Date 2021-10-06
1418237202 2020-04-15 0202 PPP 641 Lexington Avenue - 24th Foor, New York, NY, 10022
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 745963
Loan Approval Amount (current) 745963
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 25
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 754035.75
Forgiveness Paid Date 2021-05-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State