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
Name | Role | Address |
---|---|---|
ANTHONY WILLIAMS | Chief Executive Officer | 66 FORT GREENE PL, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET ste 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | DOS Process Agent | 54 state streeet ste 804, ALBANY, NY, United States, 12207 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State