Search icon

WILLIAMS & PARTNERS CORP

Company Details

Name: WILLIAMS & PARTNERS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2018 (6 years ago)
Entity Number: 5457604
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 54 state streeet ste 804, ALBANY, NY, United States, 12207
Principal Address: 66 FORT GREENE PL, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY WILLIAMS Chief Executive Officer 66 FORT GREENE PL, BROOKLYN, NY, United States, 11217

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET ste 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. DOS Process Agent 54 state streeet ste 804, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 66 FORT GREENE PL, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-02-02 2025-01-07 Address 66 FORT GREENE PL, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-02-02 2025-01-07 Address 54 state streeet ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-02-02 2024-02-02 Address 66 FORT GREENE PL, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-02-02 2025-01-07 Address 54 STATE STREET ste 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-01-16 2025-01-07 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2020-12-29 2024-02-02 Address 66 FORT GREENE PL, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2018-12-12 2024-01-16 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2018-12-12 2024-02-02 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2018-12-12 2024-02-02 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250107000532 2025-01-07 BIENNIAL STATEMENT 2025-01-07
240202005026 2024-01-16 CERTIFICATE OF CHANGE BY ENTITY 2024-01-16
221205001338 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201229060270 2020-12-29 BIENNIAL STATEMENT 2020-12-01
181212010176 2018-12-12 CERTIFICATE OF INCORPORATION 2018-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4984298606 2021-03-20 0202 PPP 66 Fort Greene Pl, Brooklyn, NY, 11217-1204
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 20
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 361252
Loan Approval Amount (current) 361252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-1204
Project Congressional District NY-07
Number of Employees 18
NAICS code 532412
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State