Search icon

WILLOWBANK COMPANY, LLC

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5D1M8 Obsolete Non-Manufacturer 2009-03-23 2024-03-10 2022-02-14 No data

Contact Information

POC DANIEL LYONS
Phone +1 315-422-3234
Fax +1 315-475-2004
Address 720 UNIVERSITY AVE STE 203, SYRACUSE, NY, 13210 0000, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

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

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
100723002582 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080709002519 2008-07-09 BIENNIAL STATEMENT 2008-07-01
060621002448 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040706002263 2004-07-06 BIENNIAL STATEMENT 2004-07-01
020619002423 2002-06-19 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5075398304 2021-01-25 0248 PPS 129 Ball Cir, Syracuse, NY, 13210-4209
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128292
Loan Approval Amount (current) 128292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13210-4209
Project Congressional District NY-22
Number of Employees 15
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129160.17
Forgiveness Paid Date 2021-10-04
3870347108 2020-04-12 0248 PPP PO Box 37200, SYRACUSE, NY, 13235
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112100
Loan Approval Amount (current) 112100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13235-0001
Project Congressional District NY-22
Number of Employees 18
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113208.72
Forgiveness Paid Date 2021-04-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State