Search icon

BILLY WILLIAMS INS. AGENCY, INC.

Company Details

Name: BILLY WILLIAMS INS. AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2014 (11 years ago)
Entity Number: 4645381
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 218 Main street, east setauket, NY, United States, 11733
Principal Address: william williams, 14 cemetery lane, setauket, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM WILLIAMS Chief Executive Officer 14 CEMETERY LANE, SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 218 Main street, east setauket, NY, United States, 11733

History

Start date End date Type Value
2014-10-02 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-02 2024-11-08 Address 2233 NESCONSET HWY STE 201, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108003127 2024-11-08 BIENNIAL STATEMENT 2024-11-08
141002000527 2014-10-02 CERTIFICATE OF INCORPORATION 2014-10-02

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20226.85

Date of last update: 25 Mar 2025

Sources: New York Secretary of State