Search icon

WILLIAMS, CHARLES & SCOTT LTD.

Headquarter

Company Details

Name: WILLIAMS, CHARLES & SCOTT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1983 (42 years ago)
Entity Number: 864011
ZIP code: 11725
County: Nassau
Place of Formation: New York
Address: 2171 JERICHO TURNPIKE, COMMACK, NY, United States, 11725
Principal Address: 2171 JERICHO TURNPIKE, LL1, COMMACK, NY, United States, 11725

Contact Details

Phone +1 800-652-4445

Phone +1 631-462-1553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT D WEISS Chief Executive Officer 2171 JERICHO TURNPIKE, LL1, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
ALAN ROSEMAN, CPA DOS Process Agent 2171 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Links between entities

Type:
Headquarter of
Company Number:
20141409765
State:
COLORADO

Form 5500 Series

Employer Identification Number (EIN):
112654761
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2093363-DCA Inactive Business 2020-01-06 2021-01-31
1311020-DCA Inactive Business 2009-03-06 2015-01-31

History

Start date End date Type Value
2023-12-22 2023-12-22 Address 2171 JERICHO TURNPIKE, LL1, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2008-02-29 2023-12-22 Address 2171 JERICHO TURNPIKE, LL1, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2008-02-29 2023-12-22 Address 2171 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2005-10-13 2008-02-29 Address 490 MAIN ST, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2005-10-13 2008-02-29 Address 490 MAIN ST, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231222002790 2023-12-22 BIENNIAL STATEMENT 2023-12-22
130909002008 2013-09-09 BIENNIAL STATEMENT 2013-08-01
110830002651 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090721002345 2009-07-21 BIENNIAL STATEMENT 2009-08-01
080229002137 2008-02-29 BIENNIAL STATEMENT 2007-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3131924 LICENSE INVOICED 2019-12-26 113 Debt Collection License Fee
992186 RENEWAL INVOICED 2013-02-06 150 Debt Collection Agency Renewal Fee
992187 RENEWAL INVOICED 2010-11-26 150 Debt Collection Agency Renewal Fee
958322 LICENSE INVOICED 2009-03-11 150 Debt Collection License Fee
958321 CNV_TFEE INVOICED 2009-03-11 3 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33137.00
Total Face Value Of Loan:
33137.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39500.00
Total Face Value Of Loan:
39500.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39500
Current Approval Amount:
39500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39949.11
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33137
Current Approval Amount:
33137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33744.36

Date of last update: 17 Mar 2025

Sources: New York Secretary of State