Search icon

TIM WILLIAMS PHOTOGRAPHY INC.

Company Details

Name: TIM WILLIAMS PHOTOGRAPHY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2012 (13 years ago)
Entity Number: 4263418
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 370 W BROADWAY APT 6C, LONG BEACH, NY, United States, 11561
Principal Address: 370 WEST BROADWAY 6C, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIM WILLIAMS DOS Process Agent 370 W BROADWAY APT 6C, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
TIM WILLIAMS Chief Executive Officer 370 WEST BORADWAY 6C, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2018-06-05 2020-06-03 Address 64 MOUNTAIN AVE, BAYVILLE, NY, 11709, USA (Type of address: Service of Process)
2018-06-05 2020-06-03 Address 64 MOUNTAIN AVE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)
2018-06-05 2020-06-03 Address 64 MOUNTAIN AVE, BAYVILLE, NY, 11709, USA (Type of address: Principal Executive Office)
2016-06-03 2018-06-05 Address 55 MONROE BLVD 3F, APT 3F, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2014-06-05 2018-06-05 Address 55 MONROE BLVD, APT 3F, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2014-06-05 2018-06-05 Address 55 MONROE BLVD, APT 3F, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2014-06-05 2016-06-03 Address 55 MONROE BLVD, APT 3F, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2012-06-26 2014-06-05 Address 351 EAST OLIVE STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603060066 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180605006391 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160603006422 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140605007129 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120626000453 2012-06-26 CERTIFICATE OF INCORPORATION 2012-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7166257306 2020-04-30 0235 PPP 64 MOUNTAIN AVE, BAYVILLE, NY, 11709-2004
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYVILLE, NASSAU, NY, 11709-2004
Project Congressional District NY-03
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State