Search icon

WILLOWRIDGE PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLOWRIDGE PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1992 (33 years ago)
Entity Number: 1670802
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 37TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MARY HAMMETT DOS Process Agent 122 EAST 42ND STREET, 37TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JERROLD NEWMAN Chief Executive Officer 122 EAST 42ND STREET, 37TH FLOOR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
223211148
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2016-10-04 2018-10-04 Address 122 EAST 42ND STREET, 37TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2014-10-15 2016-10-04 Address 122 EAST 42ND STREET, 37TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-10-03 2016-10-04 Address 25 E 86TH STREET, NEW YORK, NY, 10028, 0553, USA (Type of address: Principal Executive Office)
2006-10-03 2014-10-15 Address 25 E 86TH STREET, NEW YORK, NY, 10028, 0553, USA (Type of address: Chief Executive Officer)
2006-10-03 2014-10-15 Address 25 E 86TH STREET, NEW YORK, NY, 10028, 0553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201009060323 2020-10-09 BIENNIAL STATEMENT 2020-10-01
181004007333 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161004007508 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141015006482 2014-10-15 BIENNIAL STATEMENT 2014-10-01
121031002044 2012-10-31 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

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:
425500.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State