Search icon

TANYA HOBSON-WILLIAMS, P.C.

Company Details

Name: TANYA HOBSON-WILLIAMS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Mar 2010 (15 years ago)
Entity Number: 3929802
ZIP code: 11004
County: Queens
Place of Formation: New York
Activity Description: We handle the business of Debt Collection, Skip Tracing, Legal Services, Litigation, Property Management and as well as working in the capacity of Real Estate Broker.
Address: 253-15 80TH AVENUE, SUITE 211, FLORAL PARK, NY, United States, 11004

Contact Details

Website http://www.thobsonwilliamslaw.com

Phone +1 718-210-4744

Shares Details

Shares issued 1

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 253-15 80TH AVENUE, SUITE 211, FLORAL PARK, NY, United States, 11004

Chief Executive Officer

Name Role Address
TANYA HOBSON-WILLIAMS Chief Executive Officer 253-15 80TH AVENUE, SUITE 211, FLORAL PARK, NY, United States, 11004

Licenses

Number Status Type Date End date
1407569-DCA Inactive Business 2011-09-13 2013-01-31

History

Start date End date Type Value
2010-03-26 2012-08-22 Address 169-26 HILLSIDE AVENUE, 2ND FLOOR, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140310006803 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120822002742 2012-08-22 BIENNIAL STATEMENT 2012-03-01
100326000876 2010-03-26 CERTIFICATE OF INCORPORATION 2010-03-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1076405 CNV_TFEE INVOICED 2011-09-13 2.809999942779541 WT and WH - Transaction Fee
1076406 LICENSE INVOICED 2011-09-13 113 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
42275.00
Total Face Value Of Loan:
42275.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-02
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:
34825.00
Total Face Value Of Loan:
34825.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34825
Current Approval Amount:
34825
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35139.74
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42275
Current Approval Amount:
42275
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42573.06

Date of last update: 02 Jun 2025

Sources: New York Secretary of State