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

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

Links between entities

Type:
Headquarter of
Company Number:
M15000000788
State:
FLORIDA

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
2023-04-26 2025-04-28 Address 641 LEXINGTON AVE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
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
250428004220 2025-04-28 BIENNIAL STATEMENT 2025-04-28
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

USAspending Awards / Financial Assistance

Date:
2022-01-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
745963
Current Approval Amount:
745963
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
754035.75
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
455000
Current Approval Amount:
455000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
458029.18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State