Search icon

WILLIS MARINE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIS MARINE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1974 (51 years ago)
Entity Number: 358413
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 17 MILL DAM ROAD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY W WILLIS Chief Executive Officer 17 MILL DAM ROAD, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 MILL DAM ROAD, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
112340510
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

Permits

Number Date End date Type Address
14570 2014-01-01 2025-12-31 Pesticide use No data

History

Start date End date Type Value
1998-12-31 2010-12-16 Address 17 MILL DAM RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1998-12-31 2010-12-16 Address 17 MILL DAM RD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1996-12-30 1998-12-31 Address 17 MILL DAM RD, HUNTINGTON, NY, 11743, 2086, USA (Type of address: Chief Executive Officer)
1996-12-30 1998-12-31 Address 17 MILL DAM RD, HUNTINGTON, NY, 11743, 2086, USA (Type of address: Principal Executive Office)
1996-12-30 2010-12-16 Address 17 MILL DAM RD, HUNTINGTON, NY, 11743, 2086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141208006362 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130109002405 2013-01-09 BIENNIAL STATEMENT 2012-12-01
101216002105 2010-12-16 BIENNIAL STATEMENT 2010-12-01
081121002632 2008-11-21 BIENNIAL STATEMENT 2008-12-01
20070626046 2007-06-26 ASSUMED NAME LLC INITIAL FILING 2007-06-26

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
184387.00
Total Face Value Of Loan:
184387.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-06-17
Type:
Planned
Address:
MILL DAM ROAD, Huntington, NY, 11743
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184387
Current Approval Amount:
184387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185764.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State