Search icon

E.J. WILLIS COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E.J. WILLIS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1967 (58 years ago)
Entity Number: 212778
ZIP code: 13406
County: Herkimer
Place of Formation: New York
Address: 37 N MAIN ST, MIDDLEVILLE, NY, United States, 13406

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 N MAIN ST, MIDDLEVILLE, NY, United States, 13406

Chief Executive Officer

Name Role Address
MITCHELL REALE Chief Executive Officer 37 N MAIN ST, MIDDLEVILLE, NY, United States, 13406

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
315-891-3477
Contact Person:
ROSEANN FRANCO
User ID:
P0098939
Trade Name:
EJ WILLIS CO INC

Unique Entity ID

Unique Entity ID:
XK6LW1WQ38C7
CAGE Code:
79645
UEI Expiration Date:
2026-03-20

Business Information

Doing Business As:
EJ WILLIS CO INC
Division Name:
E J WILLIS CO. INC.
Activation Date:
2025-03-24
Initial Registration Date:
2001-09-06

Commercial and government entity program

CAGE number:
79645
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-08-21
CAGE Expiration:
2024-08-21

Contact Information

POC:
ROSEANN FRANCO

History

Start date End date Type Value
2023-08-08 2023-08-08 Address 37 N MAIN ST, BOX 437, MIDDLEVILLE, NY, 13406, 0437, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-08 Address 37 N MAIN ST, MIDDLEVILLE, NY, 13406, USA (Type of address: Chief Executive Officer)
1999-08-19 2023-08-08 Address 37 N MAIN ST, BOX 437, MIDDLEVILLE, NY, 13406, USA (Type of address: Service of Process)
1999-08-19 2023-08-08 Address 37 N MAIN ST, BOX 437, MIDDLEVILLE, NY, 13406, 0437, USA (Type of address: Chief Executive Officer)
1997-08-18 1999-08-19 Address PARK AVENUE, MIDDLEVILLE, NY, 13406, 0437, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230808001510 2023-08-08 BIENNIAL STATEMENT 2023-08-01
211202002393 2021-12-02 BIENNIAL STATEMENT 2021-12-02
130820002272 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110829002409 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090728002052 2009-07-28 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z08520PDHN09600
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1625.00
Base And Exercised Options Value:
1625.00
Base And All Options Value:
1625.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2020-02-27
Description:
SHIPS BELL *SK2 DAVIS AMENDED DUE TO ENGRAVING COST
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
3680: FOUNDRY MACHINERY, RELATED EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
SPE7M014VG063
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3325.00
Base And Exercised Options Value:
3325.00
Base And All Options Value:
3325.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-08-19
Description:
8501271901!PUMP,RECIPROCATING
Naics Code:
333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product Or Service Code:
4320: POWER AND HAND PUMPS
Procurement Instrument Identifier:
SPE4A614VF957
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3870.00
Base And Exercised Options Value:
3870.00
Base And All Options Value:
3870.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-06-10
Description:
8501043908!BELL,SHIP'S
Naics Code:
331529: OTHER NONFERROUS METAL FOUNDRIES (EXCEPT DIE-CASTING)
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
56510.00
Total Face Value Of Loan:
56510.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-10-13
Type:
Planned
Address:
37 N. MAIN ST., MIDDLEVILLE, NY, 13406
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2004-03-04
Type:
Planned
Address:
37 N. MAIN STREET, MIDDLEVILLE, NY, 13406
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1982-12-09
Type:
Planned
Address:
101 102 PARK AVE, Middleville, NY, 13406
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$56,510
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,818.1
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $56,506
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State