Search icon

SAS WILLIS, INC.

Company Details

Name: SAS WILLIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2016 (9 years ago)
Entity Number: 5018283
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 301 NY-110, HUNTINGTON, NY, United States, 11743
Principal Address: 301 NY-110, Huntington, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MICHAEL WASSER DOS Process Agent 301 NY-110, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
MICHAEL WASSER Chief Executive Officer 301 NY-110, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 301 NY-110, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-09-19 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2025-01-24 Address 301 NY-110, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-09-19 2025-01-24 Address 301 NY-110, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2016-10-04 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-04 2024-09-19 Address 301 NY-110, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124004224 2025-01-24 BIENNIAL STATEMENT 2025-01-24
240919002084 2024-09-19 BIENNIAL STATEMENT 2024-09-19
161004000343 2016-10-04 CERTIFICATE OF INCORPORATION 2016-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8807128402 2021-02-14 0235 PPS 301 Route 110, Huntington, NY, 11743
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15332
Loan Approval Amount (current) 15332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743
Project Congressional District NY-03
Number of Employees 5
NAICS code 448190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15526.07
Forgiveness Paid Date 2022-06-01
5243237208 2020-04-27 0235 PPP 301 Route 110, Huntington, NY, 11743
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13622.5
Loan Approval Amount (current) 13622.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 448120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13787.48
Forgiveness Paid Date 2021-07-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State