Search icon

574 WILLIS AVENUE CORP.

Company Details

Name: 574 WILLIS AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2002 (23 years ago)
Entity Number: 2836639
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 574 WILLIS AVENUE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAT BONAVITA Chief Executive Officer 574 WILLIS AVENUE, WILLISTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address
574 WILLIS AVENUE CORP. DOS Process Agent 574 WILLIS AVENUE, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
2005-01-05 2006-11-21 Address 574 WILLIS AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2005-01-05 2006-11-21 Address 574 WILLIS AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
2002-11-20 2020-12-18 Address 574 WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201218060454 2020-12-18 BIENNIAL STATEMENT 2020-11-01
181114006457 2018-11-14 BIENNIAL STATEMENT 2018-11-01
161102006363 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141119006236 2014-11-19 BIENNIAL STATEMENT 2014-11-01
121129002062 2012-11-29 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
18750.00
Total Face Value Of Loan:
18750.00
Date:
2020-05-02
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20204.17
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18750
Current Approval Amount:
18750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18863.82

Date of last update: 30 Mar 2025

Sources: New York Secretary of State