Search icon

WILLIS MARINE CENTER, INC.

Company Details

Name: WILLIS MARINE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1974 (50 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILLIS MARINE CENTER, INC. PROFIT SHARING PLAN 2022 112340510 2024-06-21 WILLIS MARINE CENTER, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-11-01
Business code 441222
Sponsor’s telephone number 6314213400
Plan sponsor’s address 17 MILL DAM ROAD, HUNTINGTON, NY, 117432086
WILLIS MARINE CENTER, INC. PROFIT SHARING PLAN 2021 112340510 2023-05-22 WILLIS MARINE CENTER, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-11-01
Business code 441222
Sponsor’s telephone number 6314213400
Plan sponsor’s address 17 MILL DAM ROAD, HUNTINGTON, NY, 117432086
WILLIS MARINE CENTER, INC. PROFIT SHARING PLAN 2020 112340510 2022-05-19 WILLIS MARINE CENTER, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-11-01
Business code 441222
Sponsor’s telephone number 6314213400
Plan sponsor’s address 17 MILL DAM ROAD, HUNTINGTON, NY, 117432086
WILLIS MARINE CENTER, INC. PROFIT SHARING PLAN 2019 112340510 2021-07-02 WILLIS MARINE CENTER, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-11-01
Business code 441222
Sponsor’s telephone number 6314213400
Plan sponsor’s address 17 MILL DAM ROAD, HUNTINGTON, NY, 117432086
WILLIS MARINE CENTER, INC. PROFIT SHARING PLAN 2018 112340510 2020-06-29 WILLIS MARINE CENTER, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-11-01
Business code 441222
Sponsor’s telephone number 6314213400
Plan sponsor’s address 17 MILL DAM ROAD, HUNTINGTON, NY, 117432086
WILLIS MARINE CENTER, INC. PROFIT SHARING PLAN 2017 112340510 2019-07-03 WILLIS MARINE CENTER, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-11-01
Business code 441222
Sponsor’s telephone number 6314213400
Plan sponsor’s address 17 MILL DAM ROAD, HUNTINGTON, NY, 117432086
WILLIS MARINE CENTER, INC. PROFIT SHARING PLAN 2016 112340510 2018-07-20 WILLIS MARINE CENTER, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-11-01
Business code 441222
Sponsor’s telephone number 6314213400
Plan sponsor’s address 17 MILL DAM ROAD, HUNTINGTON, NY, 117432086
WILLIS MARINE CENTER, INC. PROFIT SHARING PLAN 2015 112340510 2017-07-06 WILLIS MARINE CENTER, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-11-01
Business code 441222
Sponsor’s telephone number 6314213400
Plan sponsor’s address 17 MILL DAM ROAD, HUNTINGTON, NY, 117432086
WILLIS MARINE CENTER, INC. PROFIT SHARING PLAN 2014 112340510 2016-06-08 WILLIS MARINE CENTER, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-11-01
Business code 441222
Sponsor’s telephone number 6314213400
Plan sponsor’s address 17 MILL DAM ROAD, HUNTINGTON, NY, 117432086
WILLIS MARINE CENTER, INC. PROFIT SHARING PLAN 2013 112340510 2015-06-15 WILLIS MARINE CENTER, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-11-01
Business code 441222
Sponsor’s telephone number 6314213400
Plan sponsor’s address 17 MILL DAM ROAD, HUNTINGTON, NY, 117432086

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

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: Principal Executive Office)
1998-12-31 2010-12-16 Address 17 MILL DAM RD, HUNTINGTON, NY, 11743, 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)
1996-12-30 1998-12-31 Address 17 MILL DAM RD, HUNTINGTON, NY, 11743, 2086, USA (Type of address: Chief Executive Officer)
1993-12-28 1996-12-30 Address 17 MILL DAM ROAD, HUNTINGTON, NY, 11743, 0579, USA (Type of address: Principal Executive Office)
1993-12-28 1996-12-30 Address 17 MILL DAM ROAD, HUNTINGTON, NY, 11743, 0579, USA (Type of address: Chief Executive Officer)
1993-12-28 1996-12-30 Address 17 MILL DAM ROAD, HUNTINGTON, NY, 11743, 0579, USA (Type of address: Service of Process)
1992-12-15 1993-12-28 Address MILL DAM RD., PO BOX 579, HUNTINGTON, NY, 11743, 0579, USA (Type of address: Principal Executive Office)
1992-12-15 1993-12-28 Address MILL DAM RD., PO BOX 579, HUNTINGTON, NY, 11743, 0579, 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
061206002642 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050112002588 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021121002797 2002-11-21 BIENNIAL STATEMENT 2002-12-01
001128002266 2000-11-28 BIENNIAL STATEMENT 2000-12-01
981231002147 1998-12-31 BIENNIAL STATEMENT 1998-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11783495 0215000 1975-06-17 MILL DAM ROAD, Huntington, NY, 11743
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-06-17
Case Closed 1976-02-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D04 III
Issuance Date 1975-06-26
Abatement Due Date 1975-07-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-06-26
Abatement Due Date 1975-07-25
Current Penalty 20.0
Initial Penalty 20.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100180 E01 II
Issuance Date 1975-06-26
Abatement Due Date 1975-08-15
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100180 D06
Issuance Date 1975-06-26
Abatement Due Date 1975-07-18
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100180 G01
Issuance Date 1975-06-26
Abatement Due Date 1975-07-18
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100180 C02
Issuance Date 1975-06-26
Abatement Due Date 1975-08-15
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100180 I02
Issuance Date 1975-06-26
Abatement Due Date 1975-07-18
Current Penalty 20.0
Initial Penalty 20.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1975-06-26
Abatement Due Date 1975-07-18
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-06-26
Abatement Due Date 1975-07-18
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100025 D01
Issuance Date 1975-06-26
Abatement Due Date 1975-07-18
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 4
Citation ID 01011
Citaton Type Other
Standard Cited 19100041 H02
Issuance Date 1975-06-26
Abatement Due Date 1975-07-18
Current Penalty 20.0
Initial Penalty 20.0
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1975-06-26
Abatement Due Date 1975-07-25
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-06-26
Abatement Due Date 1975-08-15
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-06-26
Abatement Due Date 1975-07-18
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3330377105 2020-04-11 0235 PPP 17 Mill Dam Road, HUNTINGTON, NY, 11743-2032
Loan Status Date 2020-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184387
Loan Approval Amount (current) 184387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-2032
Project Congressional District NY-01
Number of Employees 11
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185764.78
Forgiveness Paid Date 2021-01-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State