Search icon

D. A. WILLIAMS MASONRY, INC.

Company Details

Name: D. A. WILLIAMS MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2011 (14 years ago)
Entity Number: 4042207
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 88 WINDSOR AVE, MINOLA, NY, United States, 11501
Principal Address: 88 WINDSOR AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DUANE WILLIAMS Chief Executive Officer 88 WINDSOR AVENUE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 WINDSOR AVE, MINOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
150121006095 2015-01-21 BIENNIAL STATEMENT 2015-01-01
110113000563 2011-01-13 CERTIFICATE OF INCORPORATION 2011-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9305788308 2021-01-30 0202 PPS 641 Ludingtonville Rd, Holmes, NY, 12531-4622
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273805
Loan Approval Amount (current) 273805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holmes, PUTNAM, NY, 12531-4622
Project Congressional District NY-17
Number of Employees 11
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 275554.31
Forgiveness Paid Date 2021-09-22

Date of last update: 09 Mar 2025

Sources: New York Secretary of State