Search icon

WILLOW PARK ENTERPRISES, INC.

Company Details

Name: WILLOW PARK ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1985 (40 years ago)
Entity Number: 1006719
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 251 LITTLE FALLS DRIVE, NEW YORK, NY, United States, 10017
Principal Address: 211 EAST 43RD STREET 25TH FL, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGG WASSER Chief Executive Officer 211 EAST 43RD STREET 25TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
CSC C/O WILLOW PARK ENTERPRISES, INC. DOS Process Agent 251 LITTLE FALLS DRIVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2020-04-16 2021-06-01 Address 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
2003-09-19 2020-04-16 Address 15 NORTH MAIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2003-09-19 2020-04-16 Address 15 NORTH MAIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
2003-09-19 2020-04-16 Address 15 NORTH MAIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1985-06-24 2003-09-19 Address 98 CUTTER MILL RD., SUITE 2515, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060851 2021-06-01 BIENNIAL STATEMENT 2021-06-01
200416060395 2020-04-16 BIENNIAL STATEMENT 2019-06-01
070711002516 2007-07-11 BIENNIAL STATEMENT 2007-06-01
051129002360 2005-11-29 BIENNIAL STATEMENT 2005-06-01
031028000085 2003-10-28 CERTIFICATE OF AMENDMENT 2003-10-28
030919002682 2003-09-19 BIENNIAL STATEMENT 2003-06-01
B258062-3 1985-08-16 CERTIFICATE OF AMENDMENT 1985-08-16
B240185-3 1985-06-24 CERTIFICATE OF INCORPORATION 1985-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7620358309 2021-01-28 0202 PPS 211 E 43rd St Fl 25, New York, NY, 10017-4712
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165085
Loan Approval Amount (current) 165085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-4712
Project Congressional District NY-12
Number of Employees 8
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167474.15
Forgiveness Paid Date 2022-07-08
6396157203 2020-04-28 0202 PPP 211 E. 43rd Street 25th Fl, New York, NY, 10017
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163465
Loan Approval Amount (current) 163465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164963.43
Forgiveness Paid Date 2021-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State