Search icon

RJ WILLIAMS GROUP, CPAS, PLLC

Company Details

Name: RJ WILLIAMS GROUP, CPAS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2018 (7 years ago)
Entity Number: 5281475
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1717 Empire Boulevard, WEBSTER, NY, United States, 14580

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YKHLZLEGLS48 2023-02-10 100 S CLINTON AVE STE 1510, ROCHESTER, NY, 14604, 1801, USA 100 S CLINTON AVE STE 1510, ROCHESTER, NY, 14604, 1801, USA

Business Information

URL WWW.RJWILLIAMSGROUP.COM
Division Name RJ WILLIAMS GROUP, CPAS, PLLC
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2022-01-14
Initial Registration Date 2020-01-23
Entity Start Date 2018-02-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541211, 541219, 541512, 541611, 541618
Product and Service Codes R703, R704

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT WILLIAMS
Role MANAGER
Address 100 SOUTH CLINTON AVENUE, SUITE 1510, ROCHESTER, NY, 14604, USA
Government Business
Title PRIMARY POC
Name ROBERT WILLIAMS
Role MANAGER
Address 100 SOUTH CLINTON AVENUE, SUITE 1510, ROCHESTER, NY, 14604, USA
Past Performance
Title PRIMARY POC
Name ROBERT WILLIAMS
Role MANAGER
Address 100 SOUTH CLINTON AVENUE, SUITE 1510, ROCHESTER, NY, 14604, USA

DOS Process Agent

Name Role Address
RJ WILLIAMS GROUP, CPAS, PLLC DOS Process Agent 1717 Empire Boulevard, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2023-08-07 2023-08-09 Address 1717 empire boulevard, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2018-02-06 2023-08-07 Address 92 SAMALA CIRCLE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809004116 2023-08-09 BIENNIAL STATEMENT 2022-02-01
230807001671 2023-05-12 CERTIFICATE OF CHANGE BY ENTITY 2023-05-12
180803000018 2018-08-03 CERTIFICATE OF PUBLICATION 2018-08-03
180206000713 2018-02-06 ARTICLES OF ORGANIZATION 2018-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7813487008 2020-04-08 0219 PPP 57 University Avenue, ROCHESTER, NY, 14625
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90780
Loan Approval Amount (current) 90780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14625-0081
Project Congressional District NY-25
Number of Employees 6
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 91445.72
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State