Search icon

WILLIAMS AUTONETICS INC

Company Details

Name: WILLIAMS AUTONETICS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2019 (6 years ago)
Entity Number: 5608760
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 608 MURRAY HILL RD, VESTAL, NY, United States, 13850
Principal Address: 608 Murray Hill Rd, Vestal, NY, United States, 13850

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMIE ROBERT WILLIAMS DOS Process Agent 608 MURRAY HILL RD, VESTAL, NY, United States, 13850

Chief Executive Officer

Name Role Address
JAMIE ROBERT WILLIAMS Chief Executive Officer 608 MURRAY HILL RD, VESTAL, NY, United States, 13850

Filings

Filing Number Date Filed Type Effective Date
220131001132 2022-01-31 BIENNIAL STATEMENT 2022-01-31
190822010178 2019-08-22 CERTIFICATE OF INCORPORATION 2019-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9038607102 2020-04-15 0248 PPP 608 Murray Hill Road, Vestal, NY, 13850
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9755
Loan Approval Amount (current) 9755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Vestal, BROOME, NY, 13850-1000
Project Congressional District NY-19
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9823.15
Forgiveness Paid Date 2020-12-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State