Search icon

THE WILLIAM SYSTEMS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: THE WILLIAM SYSTEMS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1985 (40 years ago)
Date of dissolution: 07 May 2024
Entity Number: 969772
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 65 ROOSEVELT AVENUE, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL COHEN Chief Executive Officer 65 ROOSEVELT AVE, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 ROOSEVELT AVENUE, VALLEY STREAM, NY, United States, 11581

Form 5500 Series

Employer Identification Number (EIN):
112741461
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-28 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-10 2024-05-08 Address 65 ROOSEVELT AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1999-01-14 2003-01-10 Address 3715 RED MAPLE CIRCLE, DELRAY BEACH, FL, 33445, USA (Type of address: Chief Executive Officer)
1994-01-07 1999-01-14 Address 3715 RED MAPLE CIRCLE, DELRAY BEACH, FL, 33445, USA (Type of address: Chief Executive Officer)
1993-05-17 2024-05-08 Address 65 ROOSEVELT AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508002689 2024-05-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-07
130219002280 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110311002488 2011-03-11 BIENNIAL STATEMENT 2011-01-01
090213002571 2009-02-13 BIENNIAL STATEMENT 2009-01-01
050214002390 2005-02-14 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
30250.00
Total Face Value Of Loan:
30250.00
Date:
2020-05-02
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:
32362.00
Total Face Value Of Loan:
32362.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32362
Current Approval Amount:
32362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32655.36
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30250
Current Approval Amount:
30250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30627.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State