Search icon

WILLIS AVENUE SERVICE, INC.

Company Details

Name: WILLIS AVENUE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1987 (38 years ago)
Date of dissolution: 10 Aug 2022
Entity Number: 1135586
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 993 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 993 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

Chief Executive Officer

Name Role Address
PETER PETTI JR Chief Executive Officer 993 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
2007-01-24 2023-01-08 Address 993 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
1993-03-03 2007-01-24 Address 993 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
1993-03-03 2023-01-08 Address 993 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
1987-01-09 2022-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-01-09 1993-03-03 Address 993 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230108000131 2022-08-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-10
130411002395 2013-04-11 BIENNIAL STATEMENT 2013-01-01
110222002794 2011-02-22 BIENNIAL STATEMENT 2011-01-01
090205002930 2009-02-05 BIENNIAL STATEMENT 2009-01-01
070124002352 2007-01-24 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
92250.00
Total Face Value Of Loan:
92250.00
Date:
2020-04-14
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:
94000.00
Total Face Value Of Loan:
94000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94000
Current Approval Amount:
94000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94619.17
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92250
Current Approval Amount:
92250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92922.29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State