Search icon

JOHN WILLIS CO., INC.

Company Details

Name: JOHN WILLIS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1991 (34 years ago)
Entity Number: 1553338
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 275 ORCHARD RD, EAST PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN WILLIS Chief Executive Officer 275 ORCHARD RD, EAST PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 ORCHARD RD, EAST PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
1999-07-09 2003-05-29 Address 66 ROBINSON AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1993-01-28 1999-07-09 Address 1236 MONTAUK HIGHWAY, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1993-01-28 1999-07-09 Address 1236 MONTAUK HIGHWAY, EAST PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1991-06-06 1999-07-09 Address 1236 MONTAUK HIGHWAY, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130617006537 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110621002641 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090604002062 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070709002012 2007-07-09 BIENNIAL STATEMENT 2007-06-01
050817002142 2005-08-17 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-05-26
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-03-02
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:
16352.00
Total Face Value Of Loan:
16352.00
Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
92300.00
Total Face Value Of Loan:
92300.00
Date:
2020-05-02
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:
16352.00
Total Face Value Of Loan:
16352.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16352
Current Approval Amount:
16352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16540.29
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16352
Current Approval Amount:
16352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16449.04
Date Approved:
2021-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20918.22

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-06-14
Operation Classification:
Private(Property)
power Units:
4
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State