Search icon

WILLOW POND CONSTRUCTION INC

Company Details

Name: WILLOW POND CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 2012 (13 years ago)
Date of dissolution: 07 Aug 2024
Entity Number: 4230616
ZIP code: 13073
County: Tompkins
Place of Formation: New York
Address: 89 SHARPSTEEN RD, GROTON, NY, United States, 13073

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WAYNE L SYNDER DOS Process Agent 89 SHARPSTEEN RD, GROTON, NY, United States, 13073

Chief Executive Officer

Name Role Address
WAYNE L SYNDER Chief Executive Officer 89 SHARPSTEEN RD, GROTON, NY, United States, 13073

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 89 SHARPSTEEN RD, GROTON, NY, 13073, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-08-15 Address 89 SHARPSTEEN RD, GROTON, NY, 13073, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 89 SHARPSTEEN RD, GROTON, NY, 13073, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-08-15 Address 89 SHARPSTEEN RD, GROTON, NY, 13073, USA (Type of address: Service of Process)
2014-07-22 2024-02-01 Address 89 SHARPSTEEN RD, GROTON, NY, 13073, USA (Type of address: Service of Process)
2014-07-22 2024-02-01 Address 89 SHARPSTEEN RD, GROTON, NY, 13073, USA (Type of address: Chief Executive Officer)
2012-04-13 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-13 2014-07-22 Address 89 SHARPSTEEN ROAD, GROTON, NY, 13073, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815001922 2024-08-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-07
240201043247 2024-02-01 BIENNIAL STATEMENT 2024-02-01
140722002014 2014-07-22 BIENNIAL STATEMENT 2014-04-01
120413000211 2012-04-13 CERTIFICATE OF INCORPORATION 2012-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100691773 0215800 1988-02-05 214 E. KING RD., ITHACA, NY, 14850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-12
Case Closed 1988-04-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-02-26
Abatement Due Date 1988-03-29
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9504637305 2020-05-02 0248 PPP 89 SHARPSTEEN RD, GROTON, NY, 13073-9705
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20433.4
Loan Approval Amount (current) 20433.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101339
Servicing Lender Name CFCU Community CU
Servicing Lender Address 1030 Craft Rd, ITHACA, NY, 14850-1016
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GROTON, TOMPKINS, NY, 13073-9705
Project Congressional District NY-19
Number of Employees 4
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101339
Originating Lender Name CFCU Community CU
Originating Lender Address ITHACA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20546.58
Forgiveness Paid Date 2021-02-16

Date of last update: 09 Mar 2025

Sources: New York Secretary of State