Search icon

WILLEY LUMBER CO., INC.

Company Details

Name: WILLEY LUMBER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1929 (96 years ago)
Entity Number: 25474
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: East Syracuse, East Syracuse, NY, United States, 13057
Principal Address: 100 HARTWELL AVENUE, E SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLEY LUMBER CO., INC. DOS Process Agent East Syracuse, East Syracuse, NY, United States, 13057

Chief Executive Officer

Name Role Address
SUSAN E. WILLEY Chief Executive Officer 100 HARTWELL AVENUE, E SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 100 HARTWELL AVENUE, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-03-25 Address 100 HARTWELL AVENUE, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-03-25 2025-02-03 Address 100 HARTWELL AVENUE, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-03-25 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-03-25 2025-02-03 Address East Syracuse, East Syracuse, NY, 13057, USA (Type of address: Service of Process)
2021-02-01 2024-03-25 Address 100 HARTWELL AVE., EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2011-02-24 2024-03-25 Address 100 HARTWELL AVENUE, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2007-03-06 2021-02-01 Address 100 HARTWELL AVENUE, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2007-03-06 2011-02-24 Address 100 HARTWELL AVENUE, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2005-04-01 2007-03-06 Address 100 HARTWELL AVE, E SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203005630 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240325003289 2024-03-25 BIENNIAL STATEMENT 2024-03-25
210201061863 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190212060905 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170208006370 2017-02-08 BIENNIAL STATEMENT 2017-02-01
150204006763 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130220006362 2013-02-20 BIENNIAL STATEMENT 2013-02-01
110224002716 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090206002959 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070306002830 2007-03-06 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3417417107 2020-04-11 0248 PPP 100 Hartwell Ave, EAST SYRACUSE, NY, 13057-2543
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105000
Loan Approval Amount (current) 105000
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 EAST SYRACUSE, ONONDAGA, NY, 13057-2543
Project Congressional District NY-22
Number of Employees 12
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106167.95
Forgiveness Paid Date 2021-06-04

Date of last update: 19 Mar 2025

Sources: New York Secretary of State