Search icon

WILLOW HILL AUTOMOTIVE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 746 COX NECK RD, MATTITUCK, NY, United States, 11952

Chief Executive Officer

Name Role Address
JAMES H JACOB JR Chief Executive Officer 746 COX NECK RD, MATTITUCK, NY, United States, 11952

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
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 SOUTHOLD, SUFFOLK, NY, 11971
Project Congressional District NY-01
Number of Employees 2
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17718.63
Forgiveness Paid Date 2022-06-23
5567457200 2020-04-27 0235 PPP 45845 ROUTE 48, SOUTHOLD, NY, 11971
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34427
Loan Approval Amount (current) 34427
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 SOUTHOLD, SUFFOLK, NY, 11971-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34869.77
Forgiveness Paid Date 2021-08-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State