Search icon

WILLIAM BOOTH P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM BOOTH P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Feb 2018 (7 years ago)
Entity Number: 5281796
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 751 East 6th Street, Apt. 10C, NEW YORK, NY, United States, 10009
Principal Address: 751 EAST 6TH STREET,, APT 10C, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM BOOTH DOS Process Agent 751 East 6th Street, Apt. 10C, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
WILLIAM BOOTH Chief Executive Officer 751 EAST 6TH STREET,, APT 10C, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2024-03-10 2024-03-10 Address 751 EAST 6TH STREET,, APT 10C, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2021-03-30 2024-03-10 Address 751 EAST 6TH STREET,, APT 10C, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2020-02-05 2021-03-30 Address 150 LUDLOW STREET, APT. 6F, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2020-02-05 2021-03-30 Address 150 LUDLOW STREET, APT. 6F, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2018-02-07 2024-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240310000328 2024-03-10 BIENNIAL STATEMENT 2024-03-10
220228002156 2022-02-28 BIENNIAL STATEMENT 2022-02-28
210330002021 2021-03-30 AMENDMENT TO BIENNIAL STATEMENT 2020-02-01
200205060861 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180207000045 2018-02-07 CERTIFICATE OF INCORPORATION 2018-02-07

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,178.88
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $20,833

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State