Search icon

WILLIAM IVEY LONG, INC.

Company Details

Name: WILLIAM IVEY LONG, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1999 (26 years ago)
Entity Number: 2332320
ZIP code: 10013
County: New York
Place of Formation: North Carolina
Principal Address: 504 S MAIN ST, SEABOARD, NC, United States, 27876
Address: 44 WALKER STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
WILLIAM IVEY LONG DOS Process Agent 44 WALKER STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
WILLIAM IVEY LONG Chief Executive Officer 504 S MAIN ST, SEABOARD, NC, United States, 27876

History

Start date End date Type Value
2001-02-07 2021-01-07 Address 500 S MAIN ST, SEABOARD, NC, 27876, USA (Type of address: Chief Executive Officer)
1999-01-07 2016-12-14 Address 349 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210107060171 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190821060180 2019-08-21 BIENNIAL STATEMENT 2019-01-01
161214006285 2016-12-14 BIENNIAL STATEMENT 2015-01-01
110308002018 2011-03-08 BIENNIAL STATEMENT 2011-01-01
090114002263 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070403002967 2007-04-03 BIENNIAL STATEMENT 2007-01-01
050222002029 2005-02-22 BIENNIAL STATEMENT 2005-01-01
040615002744 2004-06-15 BIENNIAL STATEMENT 2003-01-01
010207002458 2001-02-07 BIENNIAL STATEMENT 2001-01-01
990107000226 1999-01-07 APPLICATION OF AUTHORITY 1999-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7583127009 2020-04-07 0202 PPP 44 WALKER ST GROUND FLOOR, NEW YORK, NY, 10013-3514
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31997.5
Loan Approval Amount (current) 31997.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-3514
Project Congressional District NY-10
Number of Employees 2
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32317.47
Forgiveness Paid Date 2021-05-06
3537798400 2021-02-05 0202 PPS 44 Walker St Frnt 1, New York, NY, 10013-6016
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32102
Loan Approval Amount (current) 32102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-6016
Project Congressional District NY-10
Number of Employees 2
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32459.08
Forgiveness Paid Date 2022-03-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State