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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
165085.00
Total Face Value Of Loan:
165085.00
Date:
2020-04-28
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:
163465.00
Total Face Value Of Loan:
163465.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163465
Current Approval Amount:
163465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
164963.43
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165085
Current Approval Amount:
165085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
167474.15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State