Search icon

WILLOWBROOK LOUNGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLOWBROOK LOUNGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1989 (36 years ago)
Entity Number: 1324960
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Principal Address: 25075 NYS RT 37, WATERTOWN, NY, United States, 13601
Address: 1175 Water Street, WATERTOWN, NY, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1175 Water Street, WATERTOWN, NY, 13601

Chief Executive Officer

Name Role Address
DOUG MCDAVITT Chief Executive Officer 25075 NYS RT 37, WATERTOWN, NY, United States, 13601

Licenses

Number Type Date Last renew date End date Address Description
0340-21-218327 Alcohol sale 2023-11-03 2023-11-03 2025-11-30 25075 STATE RTE 37, WATERTOWN, New York, 13601 Restaurant

History

Start date End date Type Value
1993-04-05 1997-04-29 Address WILLOWBROOK GOLF CLUB, RR#5 ROUTE 37, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1993-04-05 1997-04-29 Address RR #5 ROUTE 37, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1993-04-05 1997-04-29 Address RR #5 ROUTE 37, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1989-02-09 1993-04-05 Address R.D. 5, NYS ROUTE 37, WATERTOWN, NY, 13606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210629002084 2021-06-29 BIENNIAL STATEMENT 2021-06-29
130312002255 2013-03-12 BIENNIAL STATEMENT 2013-02-01
110224002646 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090128002786 2009-01-28 BIENNIAL STATEMENT 2009-02-01
070327002080 2007-03-27 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
25988.07
Total Face Value Of Loan:
25988.07

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25988.07
Current Approval Amount:
25988.07
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26210.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State