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
050225002709 2005-02-25 BIENNIAL STATEMENT 2005-01-01
030402002565 2003-04-02 BIENNIAL STATEMENT 2003-01-01
010131002390 2001-01-31 BIENNIAL STATEMENT 2001-01-01
990203002201 1999-02-03 BIENNIAL STATEMENT 1999-01-01
970225002114 1997-02-25 BIENNIAL STATEMENT 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6175307109 2020-04-14 0235 PPP 993 WILLIS AVE, ALBERTSON, NY, 11507-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94000
Loan Approval Amount (current) 94000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBERTSON, NASSAU, NY, 11507-0001
Project Congressional District NY-03
Number of Employees 11
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94619.17
Forgiveness Paid Date 2021-02-16
4422318303 2021-01-23 0235 PPS 993 Willis Ave, Albertson, NY, 11507-1332
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92250
Loan Approval Amount (current) 92250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albertson, NASSAU, NY, 11507-1332
Project Congressional District NY-03
Number of Employees 9
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92922.29
Forgiveness Paid Date 2021-10-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State