Name: | WILLOW HILL AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1993 (32 years ago) |
Entity Number: | 1709141 |
ZIP code: | 11952 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 746 COX NECK RD, MATTITUCK, NY, United States, 11952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 746 COX NECK RD, MATTITUCK, NY, United States, 11952 |
Name | Role | Address |
---|---|---|
JAMES H JACOB JR | Chief Executive Officer | 746 COX NECK RD, MATTITUCK, NY, United States, 11952 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-07 | 2008-08-21 | Address | 245 RACHELS RD, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer) |
1995-11-07 | 2008-08-21 | Address | 245 RACHELS RD, MATTITUCK, NY, 11952, USA (Type of address: Service of Process) |
1994-06-21 | 1997-03-07 | Address | BOX 1209, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer) |
1994-06-21 | 2008-08-21 | Address | JAMES H. JACOBS, JR., 245 RACHELS ROAD, MATTITUCK, NY, 11952, USA (Type of address: Principal Executive Office) |
1993-03-10 | 1995-11-07 | Address | P.O. BOX 1209, 245 RACHELS ROAD, MATTITUCK, NY, 11952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080821002310 | 2008-08-21 | BIENNIAL STATEMENT | 2007-03-01 |
990330002296 | 1999-03-30 | BIENNIAL STATEMENT | 1999-03-01 |
970307002193 | 1997-03-07 | BIENNIAL STATEMENT | 1997-03-01 |
951107002458 | 1995-11-07 | BIENNIAL STATEMENT | 1995-03-01 |
940621002127 | 1994-06-21 | BIENNIAL STATEMENT | 1994-03-01 |
930310000219 | 1993-03-10 | CERTIFICATE OF INCORPORATION | 1993-03-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4796508600 | 2021-03-20 | 0235 | PPS | 45845 ROUTE 48, SOUTHOLD, NY, 11971 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5567457200 | 2020-04-27 | 0235 | PPP | 45845 ROUTE 48, SOUTHOLD, NY, 11971 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State