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)
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)
1996-01-02 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
060210002253 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040106002672 2004-01-06 BIENNIAL STATEMENT 2004-01-01
011226002166 2001-12-26 BIENNIAL STATEMENT 2002-01-01
000208002183 2000-02-08 BIENNIAL STATEMENT 2000-01-01
980112002770 1998-01-12 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3771497101 2020-04-12 0248 PPP 19436 HOWELL DR, Ste. A, WATERTOWN, NY, 13601-4081
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175611.17
Loan Approval Amount (current) 175611.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-4081
Project Congressional District NY-24
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177078.61
Forgiveness Paid Date 2021-02-17
3492368406 2021-02-05 0248 PPS 19436 Howell Dr Ste 1, Watertown, NY, 13601-6924
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184184.47
Loan Approval Amount (current) 184184.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-6924
Project Congressional District NY-24
Number of Employees 13
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185340.04
Forgiveness Paid Date 2021-09-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State