Search icon

18-20 WILLETT AVENUE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 18-20 WILLETT AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1971 (54 years ago)
Date of dissolution: 27 Mar 2023
Entity Number: 307119
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: ANTHONY CERRETA, 18 WILLETT AVE / SUITE 202, PORT CHESTER, NY, United States, 10573
Principal Address: 18 WILLETT AVE / SUITE 202, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY CERRETA Chief Executive Officer 18 WILLETT AVE / SUITE 202, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
18-20 WILLETT AVENUE CORP. DOS Process Agent ANTHONY CERRETA, 18 WILLETT AVE / SUITE 202, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2021-05-19 2023-04-12 Address ANTHONY CERRETA, 18 WILLETT AVE / SUITE 202, PORT CHESTER, NY, 10573, 4326, USA (Type of address: Service of Process)
2011-05-24 2023-04-12 Address 18 WILLETT AVE / SUITE 202, PORT CHESTER, NY, 10573, 4326, USA (Type of address: Chief Executive Officer)
2011-05-24 2021-05-19 Address ANTHONY CERRETA, 18 WILLETT AVE / SUITE 202, PORT CHESTER, NY, 10573, 4326, USA (Type of address: Service of Process)
2009-04-21 2011-05-24 Address 14 WILLETT AVE / SUITE 301A, PORT CHESTER, NY, 10573, 4326, USA (Type of address: Chief Executive Officer)
2009-04-21 2011-05-24 Address 14 WILLETT AVE / SUITE 301A, PORT CHESTER, NY, 10573, 4326, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230412002984 2023-03-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-27
210519060537 2021-05-19 BIENNIAL STATEMENT 2021-05-01
190507060901 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170505006614 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150504007908 2015-05-04 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State