Search icon

THE LAW OFFICE OF STEPHEN Z. WILLIAMSON, P.L.L.C.

Company Details

Name: THE LAW OFFICE OF STEPHEN Z. WILLIAMSON, P.L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2010 (14 years ago)
Entity Number: 4030444
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 1889 palmer avenue, suite 3, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
THE P.L.L.C. DOS Process Agent 1889 palmer avenue, suite 3, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2023-12-22 2024-02-06 Address 111 GREAT NECK ROAD, SUITE 201-E, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2020-11-23 2023-12-22 Address 111 GREAT NECK ROAD, SUITE 201-E, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2014-07-02 2020-11-23 Address 1225 FRANKLIN AVENUE STE 325, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2013-03-20 2014-07-02 Address 118-35 QUEENS BLVD, STE 1250, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2010-12-14 2013-03-20 Address 225 ADAMS ST., APT. 5 I, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206004292 2023-12-29 CERTIFICATE OF CHANGE BY ENTITY 2023-12-29
231222002927 2023-12-22 BIENNIAL STATEMENT 2023-12-22
201207060918 2020-12-07 BIENNIAL STATEMENT 2020-12-01
201123060128 2020-11-23 BIENNIAL STATEMENT 2018-12-01
161219006393 2016-12-19 BIENNIAL STATEMENT 2016-12-01
151120000380 2015-11-20 CERTIFICATE OF AMENDMENT 2015-11-20
150102007503 2015-01-02 BIENNIAL STATEMENT 2014-12-01
140702000379 2014-07-02 CERTIFICATE OF CHANGE 2014-07-02
130320002062 2013-03-20 BIENNIAL STATEMENT 2012-12-01
101214000397 2010-12-14 ARTICLES OF ORGANIZATION 2010-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1581218301 2021-01-19 0235 PPS 111 Great Neck Rd, Great Neck, NY, 11021-5400
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19200
Loan Approval Amount (current) 19200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-5400
Project Congressional District NY-03
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19326.4
Forgiveness Paid Date 2021-11-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State