Search icon

WILLOW GRAPHICS INC.

Company Details

Name: WILLOW GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1967 (58 years ago)
Entity Number: 206101
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 2201 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY HOLZWARTH Chief Executive Officer 2201 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2201 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
1967-01-18 1995-03-24 Address 888 SUNRISE HIGHWAY, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080912021 2008-09-12 ASSUMED NAME CORP INITIAL FILING 2008-09-12
990127002275 1999-01-27 BIENNIAL STATEMENT 1999-01-01
970402002647 1997-04-02 BIENNIAL STATEMENT 1997-01-01
950324002071 1995-03-24 BIENNIAL STATEMENT 1994-01-01
598631-4 1967-01-18 CERTIFICATE OF INCORPORATION 1967-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6579747707 2020-05-01 0235 PPP 878 COUNTY LINE RD, AMITYVILLE, NY, 11701-1752
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7228
Loan Approval Amount (current) 7228
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address AMITYVILLE, SUFFOLK, NY, 11701-1752
Project Congressional District NY-02
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7291.17
Forgiveness Paid Date 2021-03-17
8239868903 2021-05-11 0235 PPS 878 County Line Rd, Amityville, NY, 11701-1752
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7015
Loan Approval Amount (current) 7015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-1752
Project Congressional District NY-02
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7050.46
Forgiveness Paid Date 2021-11-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State