Search icon

NILIJAH WILLIAMS LLC

Company Details

Name: NILIJAH WILLIAMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2008 (17 years ago)
Entity Number: 3625768
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 90 HOWARD AVENUE , #2R, BROOKLYN, NY, United States, 11233

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 90 HOWARD AVENUE , #2R, BROOKLYN, NY, United States, 11233

Filings

Filing Number Date Filed Type Effective Date
140819006145 2014-08-19 BIENNIAL STATEMENT 2014-01-01
120329002364 2012-03-29 BIENNIAL STATEMENT 2012-01-01
100218002076 2010-02-18 BIENNIAL STATEMENT 2010-01-01
081009000304 2008-10-09 CERTIFICATE OF PUBLICATION 2008-10-09
080131000967 2008-01-31 ARTICLES OF ORGANIZATION 2008-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7664729006 2021-05-26 0202 PPP 90 Howard Ave Apt 2R, Brooklyn, NY, 11233-1356
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17772
Loan Approval Amount (current) 17772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11233-1356
Project Congressional District NY-08
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17866.29
Forgiveness Paid Date 2021-12-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State