Search icon

JAMES MCWILLIAMS INC.

Company Details

Name: JAMES MCWILLIAMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2012 (13 years ago)
Entity Number: 4295723
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 82 KILBURN ROAD, GARDEN CITY, NY, United States, 11530
Principal Address: 82 KILBURN RD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES MCWILLIAMS Chief Executive Officer 82 KILBURN RD, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 KILBURN ROAD, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
180904009003 2018-09-04 BIENNIAL STATEMENT 2018-09-01
141008006175 2014-10-08 BIENNIAL STATEMENT 2014-09-01
120913000959 2012-09-13 CERTIFICATE OF INCORPORATION 2012-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9289337403 2020-05-20 0235 PPP 82 kilburn rd, garden city, NY, 11530
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address garden city, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7058.72
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State