Search icon

WILLOWBANK COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WILLOWBANK COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 1998 (27 years ago)
Entity Number: 2277606
ZIP code: 13235
County: Onondaga
Place of Formation: New York
Address: PO BOX 37200, SYRACUSE, NY, United States, 13235

DOS Process Agent

Name Role Address
WILLOWBANK COMPANY LLC DOS Process Agent PO BOX 37200, SYRACUSE, NY, United States, 13235

Unique Entity ID

CAGE Code:
5D1M8
UEI Expiration Date:
2017-03-14

Business Information

Doing Business As:
MARSHALL SQUARE MALL
Activation Date:
2016-03-14
Initial Registration Date:
2009-03-19

Commercial and government entity program

CAGE number:
5D1M8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-02-14

Contact Information

POC:
DANIEL LYONS
Corporate URL:
http://www.willowbankcompany.com

Licenses

Number Type End date
49LY1032613 LIMITED LIABILITY BROKER 2024-12-04
109911506 REAL ESTATE PRINCIPAL OFFICE No data
40BE1098188 REAL ESTATE SALESPERSON 2026-01-04

History

Start date End date Type Value
2006-06-21 2024-06-03 Address PO BOX 37200, SYRACUSE, NY, 13235, USA (Type of address: Service of Process)
1998-07-09 2006-06-21 Address 4611 WEST LAKE ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603006862 2024-06-03 BIENNIAL STATEMENT 2024-06-03
200709061778 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180716006358 2018-07-16 BIENNIAL STATEMENT 2018-07-01
160718006306 2016-07-18 BIENNIAL STATEMENT 2016-07-01
120706006680 2012-07-06 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
128292.00
Total Face Value Of Loan:
128292.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
250000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
112100.00
Total Face Value Of Loan:
112100.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$128,292
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$129,160.17
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $128,290
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$112,100
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,208.72
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $112,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State