Search icon

WILLIAMSBURG BULLETIN CORP.

Company Details

Name: WILLIAMSBURG BULLETIN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2010 (15 years ago)
Entity Number: 4020721
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 7 HAYES CT, 311, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB STEINMETZ Chief Executive Officer 7 HAYES CT, 311, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 HAYES CT, 311, MONROE, NY, United States, 10950

History

Start date End date Type Value
2022-04-25 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-25 2022-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-17 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-17 2017-07-17 Address 13 FILLMORE CT. #201, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170717002018 2017-07-17 BIENNIAL STATEMENT 2016-11-01
101117000925 2010-11-17 CERTIFICATE OF INCORPORATION 2010-11-17

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
19988.00
Total Face Value Of Loan:
19988.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
19988
Current Approval Amount:
19988
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 27 Mar 2025

Sources: New York Secretary of State