Search icon

S.E.E.D.S. OF THE WILLISTONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S.E.E.D.S. OF THE WILLISTONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2002 (23 years ago)
Entity Number: 2821654
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 129A HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129A HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
JAMES M. DEVANEY Chief Executive Officer EILEEN DELVANEY, 129A HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

National Provider Identifier

NPI Number:
1437118767

Authorized Person:

Name:
MRS. EILEEN M DEVANEY
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
235Z00000X - Speech-Language Pathologist
Is Primary:
Yes

Contacts:

Fax:
5167423536

History

Start date End date Type Value
2004-11-12 2006-10-04 Address EILEEN M DEVANEY, 50 SCHOOL ST, E. WILLISTON, NY, 11596, 2029, USA (Type of address: Chief Executive Officer)
2004-11-12 2006-10-04 Address 50 SCHOOL ST, E. WILLISTON, NY, 11596, 2029, USA (Type of address: Principal Executive Office)
2004-11-12 2006-10-04 Address 50 SCHOOL ST, E. WILLISTON, NY, 11596, 2029, USA (Type of address: Service of Process)
2002-10-10 2004-11-12 Address 50 SCHOOL STREET, EAST WILISTON, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120215000867 2012-02-15 ANNULMENT OF DISSOLUTION 2012-02-15
DP-1909468 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
061004002313 2006-10-04 BIENNIAL STATEMENT 2006-10-01
060622000552 2006-06-22 CERTIFICATE OF AMENDMENT 2006-06-22
051013000681 2005-10-13 CERTIFICATE OF AMENDMENT 2005-10-13

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
76047.00
Total Face Value Of Loan:
76047.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76047
Current Approval Amount:
76047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76794.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State