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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2169677709 2020-05-01 0202 PPP 87-01 MIDLAND PKWY LOBBY A, JAMAICA EST, NY, 11432
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34825
Loan Approval Amount (current) 34825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA EST, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 541110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35139.74
Forgiveness Paid Date 2021-03-30
9180178809 2021-04-23 0202 PPS 8701 Midland Pkwy Lbby A, Jamaica, NY, 11432-4709
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42275
Loan Approval Amount (current) 42275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-4709
Project Congressional District NY-05
Number of Employees 3
NAICS code 541110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42573.06
Forgiveness Paid Date 2022-01-11

Date of last update: 14 Apr 2025

Sources: New York Secretary of State