Search icon

WILLIAM BOOTH P.C.

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
2018-02-07 2024-03-10 Address 150 LUDLOW STREET, APT. 6F, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5470087701 2020-05-01 0202 PPP 150 LUDLOW ST APT 6F, NEW YORK, NY, 10002-5570
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10002-5570
Project Congressional District NY-10
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21178.88
Forgiveness Paid Date 2022-01-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State