Search icon

WILLOUGHBY OPERATING COMPANY LLC

Company Details

Name: WILLOUGHBY OPERATING COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2012 (12 years ago)
Entity Number: 4318420
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 411 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
C/O AMERICAN DEVELOPMENT GROUP, LLC DOS Process Agent 411 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2012-11-09 2024-06-19 Address 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240619000429 2024-06-19 BIENNIAL STATEMENT 2024-06-19
130225001152 2013-02-25 CERTIFICATE OF PUBLICATION 2013-02-25
121109000450 2012-11-09 ARTICLES OF ORGANIZATION 2012-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2491157301 2020-04-29 0235 PPP 411 Hempstead Tpke., West Hempstead, NY, 11552
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55887
Loan Approval Amount (current) 55887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56582.14
Forgiveness Paid Date 2021-08-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State