Search icon

WILLETT BUILDERS, INC.

Company Details

Name: WILLETT BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2015 (10 years ago)
Entity Number: 4747621
ZIP code: 14036
County: Erie
Place of Formation: New York
Address: 180 Genesee Street, Corfu, NY, United States, 14036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RYAN E. WILLETT DOS Process Agent 180 Genesee Street, Corfu, NY, United States, 14036

Chief Executive Officer

Name Role Address
RYAN E. WILLETT Chief Executive Officer 180 GENESEE STREET, CORFU, NY, United States, 14036

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7VWC8
UEI Expiration Date:
2019-08-22

Business Information

Activation Date:
2018-08-22
Initial Registration Date:
2017-06-09

Form 5500 Series

Employer Identification Number (EIN):
811444012
Plan Year:
2023
Number Of Participants:
159
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2015-04-24 2021-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-24 2021-10-14 Address 170 BENNINGTON, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221020000229 2022-10-20 BIENNIAL STATEMENT 2021-04-01
211014002272 2021-10-13 CERTIFICATE OF CHANGE BY ENTITY 2021-10-13
150424000166 2015-04-24 CERTIFICATE OF INCORPORATION 2015-04-24

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
420000.00
Total Face Value Of Loan:
420000.00
Date:
2020-04-13
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:
550700.00
Total Face Value Of Loan:
550700.00
Date:
2018-08-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2017-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
420000
Current Approval Amount:
420000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
422589.04
Date Approved:
2020-04-13
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
550700
Current Approval Amount:
550700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
454262.6

Date of last update: 25 Mar 2025

Sources: New York Secretary of State