Search icon

WILLOW AVENUE ASSOCIATES LLC

Company Details

Name: WILLOW AVENUE ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Mar 2003 (22 years ago)
Date of dissolution: 12 May 2022
Entity Number: 2886046
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 45 A MARBLE LOOP, STATEN ISLAND, NY, United States, 10309

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300RE6YEWLHM8R740 2886046 US-NY GENERAL ACTIVE No data

Addresses

Legal 45 A MARBLE LOOP, STATEN ISLAND, NEW YORK, US-NY, US, 10309
Headquarters 45 A Marble Loop, Staten Island, New York, US-NY, US, 10309

Registration details

Registration Date 2013-11-12
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-01-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2886046

DOS Process Agent

Name Role Address
WILLOW AVENUE ASSOCIATES LLC DOS Process Agent 45 A MARBLE LOOP, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2013-03-15 2022-08-08 Address 45 A MARBLE LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2007-03-20 2013-03-15 Address 101 TYRELLAN AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2005-03-28 2007-03-20 Address C/O RPM WAREHOUSE INC, 99 HOOK RD, SECTION 3, BAYONNE, NJ, 07002, USA (Type of address: Service of Process)
2003-05-27 2005-03-28 Address 239 WESTERN AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
2003-03-24 2003-05-27 Address 239 WESTERN AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220808000238 2022-05-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-12
210309060166 2021-03-09 BIENNIAL STATEMENT 2021-03-01
200807060128 2020-08-07 BIENNIAL STATEMENT 2019-03-01
190213060088 2019-02-13 BIENNIAL STATEMENT 2017-03-01
150305006320 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130315006097 2013-03-15 BIENNIAL STATEMENT 2013-03-01
110429002791 2011-04-29 BIENNIAL STATEMENT 2011-03-01
090306002352 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070320002159 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050328002556 2005-03-28 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5492557102 2020-04-13 0202 PPP 45 A Marble Loop, STATEN ISLAND, NY, 10309-1326
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28727.5
Loan Approval Amount (current) 28727.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-1326
Project Congressional District NY-11
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28936.07
Forgiveness Paid Date 2021-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State