Search icon

WILLOWS LANE CONSULTING CORP

Company Details

Name: WILLOWS LANE CONSULTING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2009 (16 years ago)
Entity Number: 3807336
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 8 WILLOWS LANE, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARGUERITE E. FELDMAN Agent 8 WILLOWS LANE, WHITE PLAINS, NY, 10605

DOS Process Agent

Name Role Address
WILLOWS LANE CONSULTING CORP DOS Process Agent 8 WILLOWS LANE, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
MARGUERITE E FELDMAN Chief Executive Officer 8 WILLOWS LANE, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2013-05-13 2015-09-23 Address 8 WILLOWS LANE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2013-05-13 2015-09-23 Address 8 WILLOWS LANE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
2013-05-13 2015-11-06 Address 8 WILLOWS LANE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2011-06-23 2013-05-13 Address 300 MAMARONECK AVE, 628, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2011-06-23 2013-05-13 Address 300 MAMARONECK AVE, 628, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
2009-05-06 2013-05-13 Address 300 MAMARONECK AVENUE,, APT. 628, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170502006545 2017-05-02 BIENNIAL STATEMENT 2017-05-01
151106000186 2015-11-06 CERTIFICATE OF CHANGE 2015-11-06
150923002047 2015-09-23 AMENDMENT TO BIENNIAL STATEMENT 2015-05-01
150902000105 2015-09-02 CERTIFICATE OF CHANGE 2015-09-02
150817000549 2015-08-17 CERTIFICATE OF AMENDMENT 2015-08-17
150501006353 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130513006271 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110623002027 2011-06-23 BIENNIAL STATEMENT 2011-05-01
090506000799 2009-05-06 CERTIFICATE OF INCORPORATION 2009-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4645188407 2021-02-06 0202 PPP 8 Willows Ln, White Plains, NY, 10605-4212
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-4212
Project Congressional District NY-16
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8385.98
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State