Search icon

MICHAEL C. WILLIAMS CPA, P.C.

Company Details

Name: MICHAEL C. WILLIAMS CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 May 2004 (21 years ago)
Entity Number: 3059596
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 646-1 MAIN ST, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 646-1 MAIN ST, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
MIKE WILLIAMS Chief Executive Officer 43 HILL CREST AVE, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 43 HILL CREST AVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2006-05-15 2024-06-18 Address 43 HILL CREST AVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2006-05-15 2019-11-26 Address 646-1 MAIN ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
2006-05-15 2024-06-18 Address 646-1 MAIN ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2004-05-28 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-28 2006-05-15 Address 43 HILLCREST AVE., PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618000608 2024-06-18 BIENNIAL STATEMENT 2024-06-18
191126002063 2019-11-26 BIENNIAL STATEMENT 2018-05-01
080519002745 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060515002375 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040528000248 2004-05-28 CERTIFICATE OF INCORPORATION 2004-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9171798304 2021-01-30 0235 PPS 646 Main St Ste 1, Port Jefferson, NY, 11777-2230
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59201
Loan Approval Amount (current) 59201
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson, SUFFOLK, NY, 11777-2230
Project Congressional District NY-01
Number of Employees 5
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59580.54
Forgiveness Paid Date 2021-10-04
6434617005 2020-04-06 0235 PPP 646-1 Main Street, Port Jefferson, NY, 11777
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60500
Loan Approval Amount (current) 60500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson, SUFFOLK, NY, 11777-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61053.62
Forgiveness Paid Date 2021-03-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State