Search icon

WILLIAM E. WILLIAMS VALVE CORP.

Company Details

Name: WILLIAM E. WILLIAMS VALVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1949 (76 years ago)
Entity Number: 62499
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: 38-52 REVIEW AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L2EDH4DX27J5 2025-01-02 3852 REVIEW AVE, LONG IS CITY, NY, 11101, 2019, USA 3852 REVIEW AVE, PO BOX 1349, LONG ISLAND CITY, NY, 11101, 2019, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2024-01-05
Initial Registration Date 2001-11-07
Entity Start Date 1949-12-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332911, 332912

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GLEN WERTHMULLER
Address 38-52 REVIEW AVENUE, LONG ISLAND CITY, NY, 11101, USA
Title ALTERNATE POC
Name GLEN WERTHMULLER
Address 38-52 REVIEW AVE., LONG ISLAND CITY, NY, 11101, USA
Government Business
Title PRIMARY POC
Name GLEN WERTHMULLER
Address 38-52 REVIEW AVENUE, LONG ISLAND CITY, NY, 11101, USA
Title ALTERNATE POC
Name NICK SHERMAN
Address 38-52 REVIEW AVENUE, LONG ISLAND CITY, NY, 11101, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
79342 Active U.S./Canada Manufacturer 1976-01-14 2024-03-03 2029-01-05 2025-01-02

Contact Information

POC GLEN WERTHMULLER
Phone +1 718-392-1660
Fax +1 718-729-5106
Address 3852 REVIEW AVE, LONG IS CITY, NY, 11101 2019, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-52 REVIEW AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
NICHOLAS P SHERMAN Chief Executive Officer 38-52 REVIEW AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-09-16 2024-10-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2024-09-16 2024-09-16 Address 38-52 REVIEW AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-11-15 2024-09-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2010-06-01 2023-11-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
1999-05-21 2024-09-16 Address 38-52 REVIEW AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1995-03-29 2024-09-16 Address 38-52 REVIEW AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1995-03-29 1999-05-21 Address PO BOX 1190, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1949-05-10 1995-03-29 Address 570 SEVENTH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240916002568 2024-09-16 BIENNIAL STATEMENT 2024-09-16
220104001720 2022-01-04 BIENNIAL STATEMENT 2022-01-04
130524002397 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110526003299 2011-05-26 BIENNIAL STATEMENT 2011-05-01
100601000402 2010-06-01 CERTIFICATE OF AMENDMENT 2010-06-01
090430002629 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070517002291 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050715002740 2005-07-15 BIENNIAL STATEMENT 2005-05-01
030502002143 2003-05-02 BIENNIAL STATEMENT 2003-05-01
010524002492 2001-05-24 BIENNIAL STATEMENT 2001-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPM7M208M8267 2008-09-19 2009-05-27 2009-05-27
Unique Award Key CONT_AWD_SPM7M208M8267_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9000.00
Current Award Amount 9000.00
Potential Award Amount 9000.00

Description

Title 4508695315!VALVE,GAT
NAICS Code 332912: FLUID POWER VALVE AND HOSE FITTING MANUFACTURING
Product and Service Codes 4810: VALVES, POWERED

Recipient Details

Recipient WILLIAM E WILLIAMS VALVE CORP
UEI L2EDH4DX27J5
Legacy DUNS 001618412
Recipient Address UNITED STATES, 3852 REVIEW AVE, LONG ISLAND CITY, QUEENS, NEW YORK, 111012019
PURCHASE ORDER AWARD SPM7M208M4385 2008-04-08 2008-12-14 2008-12-14
Unique Award Key CONT_AWD_SPM7M208M4385_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 18000.00
Current Award Amount 18000.00
Potential Award Amount 18000.00

Description

Title 4507277560!VALVE,GAT
NAICS Code 332912: FLUID POWER VALVE AND HOSE FITTING MANUFACTURING
Product and Service Codes 4810: VALVES, POWERED

Recipient Details

Recipient WILLIAM E WILLIAMS VALVE CORP
UEI L2EDH4DX27J5
Legacy DUNS 001618412
Recipient Address UNITED STATES, 3852 REVIEW AVE, LONG ISLAND CITY, QUEENS, NEW YORK, 111012019
PURCHASE ORDER AWARD N0040608P2667 2008-02-15 2008-03-07 2008-03-07
Unique Award Key CONT_AWD_N0040608P2667_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 879.00
Current Award Amount 879.00
Potential Award Amount 879.00

Description

Title DISK, VALVE
NAICS Code 332911: INDUSTRIAL VALVE MANUFACTURING
Product and Service Codes 4820: VALVES, NONPOWERED

Recipient Details

Recipient WILLIAM E WILLIAMS VALVE CORP
UEI L2EDH4DX27J5
Legacy DUNS 001618412
Recipient Address UNITED STATES, 3852 REVIEW AVE, LONG ISLAND CITY, QUEENS, NEW YORK, 111012019
PO AWARD SPM7M208M2816 2008-01-28 2008-02-27 2008-02-27
Unique Award Key CONT_AWD_SPM7M208M2816_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4506644282!VALVE,GAT
NAICS Code 336311: CARBURETOR, PISTON, PISTON RING, AND VALVE MANUFACTURING
Product and Service Codes 4820: VALVES, NONPOWERED

Recipient Details

Recipient WILLIAM E WILLIAMS VALVE CORP
UEI L2EDH4DX27J5
Legacy DUNS 001618412
Recipient Address UNITED STATES, 3852 REVIEW AVE, LONG ISLAND CITY, 111012019
PURCHASE ORDER AWARD SPM7M209M4091 2009-03-10 2009-12-30 2009-12-30
Unique Award Key CONT_AWD_SPM7M209M4091_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 34535.00
Current Award Amount 34535.00
Potential Award Amount 34535.00

Description

Title 4510170151!VALVE,GATE
NAICS Code 336311: CARBURETOR, PISTON, PISTON RING, AND VALVE MANUFACTURING
Product and Service Codes 4820: VALVES, NONPOWERED

Recipient Details

Recipient WILLIAM E WILLIAMS VALVE CORP
UEI L2EDH4DX27J5
Legacy DUNS 001618412
Recipient Address UNITED STATES, 3852 REVIEW AVE, LONG ISLAND CITY, QUEENS, NEW YORK, 111012019
PURCHASE ORDER AWARD SPM7M009M2155 2009-02-10 2009-08-11 2009-08-11
Unique Award Key CONT_AWD_SPM7M009M2155_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 30245.00
Current Award Amount 30245.00
Potential Award Amount 30245.00

Description

Title 4509908127!VALVE,GATE
NAICS Code 332912: FLUID POWER VALVE AND HOSE FITTING MANUFACTURING
Product and Service Codes 4810: VALVES, POWERED

Recipient Details

Recipient WILLIAM E WILLIAMS VALVE CORP
UEI L2EDH4DX27J5
Legacy DUNS 001618412
Recipient Address UNITED STATES, 3852 REVIEW AVE, LONG ISLAND CITY, QUEENS, NEW YORK, 111012019
PURCHASE ORDER AWARD SPM7M009M2156 2009-02-10 2009-08-11 2009-08-11
Unique Award Key CONT_AWD_SPM7M009M2156_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 30245.00
Current Award Amount 30245.00
Potential Award Amount 30245.00

Description

Title 4509908871!VALVE,GATE
NAICS Code 332912: FLUID POWER VALVE AND HOSE FITTING MANUFACTURING
Product and Service Codes 4810: VALVES, POWERED

Recipient Details

Recipient WILLIAM E WILLIAMS VALVE CORP
UEI L2EDH4DX27J5
Legacy DUNS 001618412
Recipient Address UNITED STATES, 3852 REVIEW AVE, LONG ISLAND CITY, QUEENS, NEW YORK, 111012019
PURCHASE ORDER AWARD HSCG3110PPQQ178 2010-09-30 2010-10-29 2010-10-29
Unique Award Key CONT_AWD_HSCG3110PPQQ178_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 4898.00
Current Award Amount 4898.00
Potential Award Amount 4898.00

Description

Title PT AREA FUEL FARM PROJECT#3181561
NAICS Code 332911: INDUSTRIAL VALVE MANUFACTURING
Product and Service Codes 4820: VALVES, NONPOWERED

Recipient Details

Recipient WILLIAM E WILLIAMS VALVE CORP
UEI L2EDH4DX27J5
Recipient Address UNITED STATES, 3852 REVIEW AVE, LONG ISLAND CITY, QUEENS, NEW YORK, 111012019
PURCHASE ORDER AWARD SPM7M010M4919 2010-04-21 2010-05-21 2010-05-21
Unique Award Key CONT_AWD_SPM7M010M4919_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8258.00
Current Award Amount 8258.00
Potential Award Amount 8258.00

Description

Title 4514062808!VALVE,CHECK
NAICS Code 336311: CARBURETOR, PISTON, PISTON RING, AND VALVE MANUFACTURING
Product and Service Codes 4820: VALVES, NONPOWERED

Recipient Details

Recipient WILLIAM E WILLIAMS VALVE CORP
UEI L2EDH4DX27J5
Legacy DUNS 001618412
Recipient Address UNITED STATES, 3852 REVIEW AVE, LONG ISLAND CITY, QUEENS, NEW YORK, 111012019
PURCHASE ORDER AWARD SPM7M210M1065 2009-11-09 2010-05-10 2010-05-10
Unique Award Key CONT_AWD_SPM7M210M1065_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9087.00
Current Award Amount 9087.00
Potential Award Amount 9087.00

Description

Title 4512482645!VALVE,GATE
NAICS Code 336311: CARBURETOR, PISTON, PISTON RING, AND VALVE MANUFACTURING
Product and Service Codes 4820: VALVES, NONPOWERED

Recipient Details

Recipient WILLIAM E WILLIAMS VALVE CORP
UEI L2EDH4DX27J5
Legacy DUNS 001618412
Recipient Address UNITED STATES, 3852 REVIEW AVE, LONG ISLAND CITY, QUEENS, NEW YORK, 111012019

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307609487 0215600 2007-04-19 3852 REVEIW AVE., LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-04-19
Emphasis L: HHHT50
Case Closed 2007-06-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2007-05-02
Abatement Due Date 2007-05-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 23
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 B06
Issuance Date 2007-05-02
Abatement Due Date 2007-05-14
Nr Instances 4
Nr Exposed 23
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2007-05-02
Abatement Due Date 2007-06-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 23
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2007-05-02
Abatement Due Date 2007-05-29
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2007-05-02
Abatement Due Date 2007-05-29
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2007-05-02
Abatement Due Date 2007-06-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 23
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2007-05-02
Abatement Due Date 2007-06-19
Nr Instances 1
Nr Exposed 23
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2007-05-02
Abatement Due Date 2007-05-29
Nr Instances 1
Nr Exposed 23
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9501628510 2021-03-12 0202 PPS 3852 Review Ave, Long Island City, NY, 11101-2019
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 552122
Loan Approval Amount (current) 552122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2019
Project Congressional District NY-07
Number of Employees 28
NAICS code 332911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 558900.52
Forgiveness Paid Date 2022-06-13
1536607708 2020-05-01 0202 PPP 3852 REVIEW AVE, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 509007
Loan Approval Amount (current) 509007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 28
NAICS code 332919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 515311.62
Forgiveness Paid Date 2021-08-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0535452 WILLIAM E WILLIAMS VALVE CORP - L2EDH4DX27J5 3852 REVIEW AVE, LONG IS CITY, NY, 11101-2019
Capabilities Statement Link -
Phone Number 718-392-1660
Fax Number 718-729-5106
E-mail Address gwerthmuller@williamsvalve.com
WWW Page -
E-Commerce Website -
Contact Person GLEN WERTHMULLER
County Code (3 digit) 081
Congressional District 07
Metropolitan Statistical Area 5600
CAGE Code 79342
Year Established 1949
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332911
NAICS Code's Description Industrial Valve Manufacturing
Buy Green Yes
Code 332912
NAICS Code's Description Fluid Power Valve and Hose Fitting Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 19 Mar 2025

Sources: New York Secretary of State