Search icon

JAMES E. WILLIS, M.D., P.C.

Company Details

Name: JAMES E. WILLIS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 1996 (29 years ago)
Entity Number: 1986321
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 826 WASHINGTON ST, SUITE 106, WATERTOWN, NY, United States, 13601

Contact Details

Phone +1 315-448-5111

Phone +1 315-785-4000

Phone +1 315-786-2000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 826 WASHINGTON ST, SUITE 106, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
JAMES E WILLIS Chief Executive Officer 826 WASHINGTON ST, SUITE 106, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 19436 HOWELL DRIVE, SUITE A, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2025-03-27 2025-03-27 Address 826 WASHINGTON ST, SUITE 106, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1998-01-12 2025-03-27 Address 826 WASHINGTON ST, SUITE 106, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1998-01-12 2025-03-27 Address 826 WASHINGTON ST, SUITE 106, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1996-01-02 1998-01-12 Address 826 WASHINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327003278 2025-03-27 BIENNIAL STATEMENT 2025-03-27
140307002285 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120221002003 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100127002296 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080114003376 2008-01-14 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
184184.47
Total Face Value Of Loan:
184184.47
Date:
2020-04-13
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:
175611.17
Total Face Value Of Loan:
175611.17

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175611.17
Current Approval Amount:
175611.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
177078.61
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184184.47
Current Approval Amount:
184184.47
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185340.04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State