Search icon

WILLIAMS CPA FIRM, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAMS CPA FIRM, PLLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Intent To Dissolve - Tax
Effective Date: 30 Sep 2002 (23 years ago)
Business ID: 723364
ZIP code: 39110
County: Madison
State of Incorporation: MISSISSIPPI
Principal Office Address: 136 Southern Ridge DriveMadison, MS 39110

Agent

Name Role Address
BRUCE WILLIAMS Agent 136 Southern Ridge Drive, Madison, MS 39110

Member

Name Role Address
Bruce E Williams Member 136 Southern Ridge Dr., Madison, MS 39110

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
601-321-9203
Contact Person:
BRUCE WILLIAMS
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://certify.sba.gov/capabilities/XB1EDFHJ1AZ3
User ID:
P0762404
Trade Name:
WILLIAMS CPA FIRM PLLC

Unique Entity ID

Unique Entity ID:
XB1EDFHJ1AZ3
CAGE Code:
4DS55
UEI Expiration Date:
2025-07-02

Business Information

Doing Business As:
WILLIAMS CPA FIRM PLLC
Activation Date:
2024-07-04
Initial Registration Date:
2006-04-26

Commercial and government entity program

CAGE number:
4DS55
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-02
CAGE Expiration:
2029-07-04
SAM Expiration:
2025-07-02

Contact Information

POC:
BRUCE WILLIAMS
Corporate URL:
http://www.bwillcpa.com

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-05-19 Annual Report For WILLIAMS CPA FIRM, PLLC
Amendment Form Filed 2025-01-22 Amendment For WILLIAMS CPA FIRM, PLLC
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: Tax: WILLIAMS CPA FIRM, PLLC
Annual Report LLC Filed 2024-04-15 Annual Report For WILLIAMS CPA FIRM, PLLC
Annual Report LLC Filed 2023-05-08 Annual Report For WILLIAMS CPA FIRM, PLLC
Annual Report LLC Filed 2022-04-15 Annual Report For WILLIAMS CPA FIRM, PLLC
Annual Report LLC Filed 2021-09-21 Annual Report For WILLIAMS CPA FIRM, PLLC
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: WILLIAMS CPA FIRM, PLLC
Annual Report LLC Filed 2020-04-10 Annual Report For WILLIAMS CPA FIRM, PLLC
Annual Report LLC Filed 2020-01-22 Annual Report For WILLIAMS CPA FIRM, PLLC

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912EK19P0087
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7938.00
Base And Exercised Options Value:
7938.00
Base And All Options Value:
7938.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-07-10
Description:
PAINTING&MAINTENANCE AT EVEREST PROPERTY, VICKSBURG MISSISSIPPI, U.S. ARMY CORPS OF ENGINEERS.
Naics Code:
238320: PAINTING AND WALL COVERING CONTRACTORS
Product Or Service Code:
Z2QA: REPAIR OR ALTERATION OF RESTORATION OF REAL PROPERTY (PUBLIC OR PRIVATE)
Procurement Instrument Identifier:
W912EE16P0089
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
446459.46
Base And Exercised Options Value:
446459.46
Base And All Options Value:
2309535.98
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-09-26
Description:
IGF::OT::IGF MAINTENANCE SERVICES
Naics Code:
561720: JANITORIAL SERVICES
Product Or Service Code:
S201: HOUSEKEEPING- CUSTODIAL JANITORIAL
Procurement Instrument Identifier:
NNS10AB14P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
18400.00
Base And Exercised Options Value:
18400.00
Base And All Options Value:
18400.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2010-09-17
Description:
NASA EXCHANGE AUDIT
Naics Code:
541211: OFFICES OF CERTIFIED PUBLIC ACCOUNTANTS
Product Or Service Code:
R703: ACCOUNTING SERVICES

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
20206.00
Total Face Value Of Loan:
20206.00
Date:
2020-10-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
76700.00
Total Face Value Of Loan:
76700.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
31930.00
Total Face Value Of Loan:
31930.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$31,930
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,277.68
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $31,930
Jobs Reported:
4
Initial Approval Amount:
$20,206
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,206
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,468.4
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $20,206

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website