Search icon

WILLISTON FURNITURE & DESIGN CORP.

Company Details

Name: WILLISTON FURNITURE & DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2008 (16 years ago)
Entity Number: 3752902
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 82 SHERIDAN AVENUE, WILLISTON PARK, NY, United States, 11596
Principal Address: 82 SHERIDAN AVE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 SHERIDAN AVENUE, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
PETER BERTUCCIO Chief Executive Officer 82 SHERIDAN AVE, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
2013-02-19 2015-01-02 Address 82 SHERIDAN AVE, WILLISTO PARK, NY, 11596, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170123006225 2017-01-23 BIENNIAL STATEMENT 2016-12-01
150102006337 2015-01-02 BIENNIAL STATEMENT 2014-12-01
130219002124 2013-02-19 BIENNIAL STATEMENT 2012-12-01
081215000265 2008-12-15 CERTIFICATE OF INCORPORATION 2008-12-15

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
25286.00
Total Face Value Of Loan:
25286.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25286
Current Approval Amount:
25286
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25567.26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State