Search icon

CHARLES-WILLIAMS CONSTRUCTION CORP.

Company Details

Name: CHARLES-WILLIAMS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2013 (12 years ago)
Entity Number: 4375667
ZIP code: 11550
County: Kings
Place of Formation: New York
Activity Description: Charles-Williams Construction is a family owned and operated MWBE business. We provide general construction services, for commercial and residential clients. At Charles-Williams you get a specialized team of experts that deliver on quality, safety, cost control and monitoring procedures with exceptional customer service. When working with Charles-Williams Construction, you can expect us to care about your project from start to finish. We understand every client and project is unique, so choose us to bring your vision to life.
Address: 34 Clark Place, Hempstead, NY, United States, 11550
Principal Address: 450 E 28th Street, Brooklyn, NY, United States, 11226

Contact Details

Phone +1 347-939-4294

Website http://www.charles-williams.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HYQMJW7HEYC8 2023-01-27 450 EAST 28TH ST, BROOKLYN, NY, 11226, 7826, USA 450 EAST 28TH ST, BROOKLYN, NY, 11226, 7826, USA

Business Information

Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2021-12-30
Initial Registration Date 2021-01-21
Entity Start Date 2013-03-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236118, 236220, 238130, 238140, 238310, 238320, 238330, 238340, 238350, 238390, 561210, 561720

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GIZELLE WILLIAMS
Role PRESIDENT
Address 450 E 28TH STREET, BROOKLYN, NY, 11226, USA
Government Business
Title PRIMARY POC
Name GIZELLE WILLIAMS
Role PRESIDENT
Address 450 E 28TH STREET, BROOKLYN, NY, 11226, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHARLES-WILLIAMS CONSTRUCTION CORP 401(K) PLAN 2022 461412867 2023-07-17 CHARLES-WILLIAMS CONSTRUCTION CORP 8
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 3479394294
Plan sponsor’s address 450 E 28TH STREET, BROOKLYN, NY, 11226

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE
CHARLES-WILLIAMS CONSTRUCTION CORP 401(K) PLAN 2022 461412867 2024-07-25 CHARLES-WILLIAMS CONSTRUCTION CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 3479394294
Plan sponsor’s address 450 E 28TH STREET, BROOKLYN, NY, 11226

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
GIZELLE WILLIAMS DOS Process Agent 34 Clark Place, Hempstead, NY, United States, 11550

Chief Executive Officer

Name Role Address
GIZELLE WILLIAMS Chief Executive Officer 450 E 28TH STREET, BROOKLYN, NY, United States, 11226

Licenses

Number Status Type Date End date
1460672-DCA Active Business 2013-03-26 2025-02-28

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 450 E 28TH STREET, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-18 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-18 2025-01-07 Address 450 E28TH STREET, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107001670 2025-01-07 BIENNIAL STATEMENT 2025-01-07
220823000641 2022-08-23 BIENNIAL STATEMENT 2021-03-01
130318000845 2013-03-18 CERTIFICATE OF INCORPORATION 2013-03-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571695 TRUSTFUNDHIC INVOICED 2022-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3571696 RENEWAL INVOICED 2022-12-23 100 Home Improvement Contractor License Renewal Fee
3266451 TRUSTFUNDHIC INVOICED 2020-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3266452 RENEWAL INVOICED 2020-12-08 100 Home Improvement Contractor License Renewal Fee
2990112 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2990113 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2561524 RENEWAL INVOICED 2017-02-27 100 Home Improvement Contractor License Renewal Fee
2561523 TRUSTFUNDHIC INVOICED 2017-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1990920 TRUSTFUNDHIC INVOICED 2015-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1990921 RENEWAL INVOICED 2015-02-20 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9698138900 2021-05-12 0202 PPS 450 E 28th St, Brooklyn, NY, 11226-7826
Loan Status Date 2023-02-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9788.32
Loan Approval Amount (current) 9788.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-7826
Project Congressional District NY-09
Number of Employees 8
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9913.94
Forgiveness Paid Date 2022-08-29
2765008503 2021-02-22 0202 PPP 450 E 28th St, Brooklyn, NY, 11226-7826
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9788.32
Loan Approval Amount (current) 9788.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-7826
Project Congressional District NY-09
Number of Employees 8
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9862.28
Forgiveness Paid Date 2021-12-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4296987 Interstate 2024-09-16 - - 1 6 Auth. For Hire, Exempt For Hire, Private(Property)
Legal Name CHARLES-WILLIAMS CONSTRUCTION CORP
DBA Name -
Physical Address 450 E 28TH ST , BROOKLYN, NY, 11226, US
Mailing Address 450 E 28TH ST , BROOKLYN, NY, 11226-7826, US
Phone (347) 939-4294
Fax (347) 402-2111
E-mail GIZELLE@CHARLES-WILLIAMS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 07 Apr 2025

Sources: New York Secretary of State