Search icon

MICHAEL C. WILLIAMS CPA, P.C.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
201372482
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
59201.00
Total Face Value Of Loan:
59201.00
Date:
2020-04-07
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:
60500.00
Total Face Value Of Loan:
60500.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$59,201
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,201
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$59,580.54
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $59,198
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$60,500
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$61,053.62
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $60,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State