Search icon

WILLIAM KOUGELIS INC.

Company Details

Name: WILLIAM KOUGELIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2005 (20 years ago)
Entity Number: 3179151
ZIP code: 10601
County: Nassau
Place of Formation: New York
Principal Address: 374 CAMPUS RD, FRANKLIN SQUARE, NY, United States, 11010
Address: 199 MAIN STREET, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEHRMAN, LEHRMAN & GUTERMAN, LLP DOS Process Agent 199 MAIN STREET, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
WILLIAM KOUGELIS Chief Executive Officer 374 CAMPUS RD, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2005-03-18 2013-03-12 Address 199 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170306007162 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150312006394 2015-03-12 BIENNIAL STATEMENT 2015-03-01
130312006230 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110405002144 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090227002487 2009-02-27 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
16542.00
Total Face Value Of Loan:
16542.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16542
Current Approval Amount:
16542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16689.04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State