Search icon

WILLO 32, INC.

Company Details

Name: WILLO 32, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2017 (8 years ago)
Entity Number: 5165510
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 32 East 31st Street, 9th Floor, New York, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILLO 32 401(K) PLAN 2023 821616584 2024-05-03 WILLO 32 INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-07
Business code 621210
Sponsor’s telephone number 6462413900
Plan sponsor’s address 12 E 33RD ST, FLOOR 10, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing QIAN LIU
WILLO 32 401(K) PLAN 2022 821616584 2023-07-07 WILLO 32 INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-07
Business code 621210
Sponsor’s telephone number 6462413900
Plan sponsor’s address 12 E 33RD ST, FLOOR 10, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing CHRISTINE RIMER
PRODONTIS 401(K) PLAN 2021 821616584 2022-06-02 WILLO 32 INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-07
Business code 621210
Sponsor’s telephone number 6462413900
Plan sponsor’s address 115 W 30TH STREET SUITE 709, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
PRODONTIS 401(K) PLAN 2020 821616584 2021-07-16 WILLO 32 INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-07
Business code 621210
Sponsor’s telephone number 6462413900
Plan sponsor’s address 115 W 30TH STREET SUITE 709, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
PRODONTIS 401(K) PLAN 2019 821616584 2020-06-15 WILLO 32 INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-07
Business code 621210
Sponsor’s telephone number 6462413900
Plan sponsor’s address 115 W 30TH STREET SUITE 709, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing CAROL HO
PRODONTIS 401(K) PLAN 2018 821616584 2019-08-01 WILLO 32 INC 3
Three-digit plan number (PN) 001
Effective date of plan 2017-11-07
Business code 621210
Sponsor’s telephone number 6462413900
Plan sponsor’s address 115 W 30TH STREET SUITE 709, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-08-01
Name of individual signing CAROL HO
PRODONTIS 401(K) PLAN 2018 821616584 2020-05-18 WILLO 32 INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-11-07
Business code 621210
Sponsor’s telephone number 6462413900
Plan sponsor’s address 115 W 30TH STREET SUITE 709, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
DAVID FOX DOS Process Agent 32 East 31st Street, 9th Floor, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
DAVID FOX Chief Executive Officer 32 EAST 31ST STREET, 9TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-10-25 2023-10-25 Address 32 EAST 31ST STREET, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-10-25 2023-10-25 Address 12 EAST 33RD STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-10-25 2023-10-25 Address 115 W 30TH ST, SUITE 709, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-12-03 2023-10-25 Address 12 EAST 33RD STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-12-03 2023-10-25 Address 12 EAST 33RD STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-07-06 2019-12-03 Address 115 W 30TH STREET SUITE 709, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231025001602 2023-10-25 BIENNIAL STATEMENT 2023-07-01
220708001697 2022-07-08 BIENNIAL STATEMENT 2021-07-01
191203061074 2019-12-03 BIENNIAL STATEMENT 2019-07-01
171212000141 2017-12-12 CERTIFICATE OF AMENDMENT 2017-12-12
170706000250 2017-07-06 APPLICATION OF AUTHORITY 2017-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2048047200 2020-04-15 0202 PPP 12 East 33rd Street, 10th Floor, New York, NY, 10016
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201941
Loan Approval Amount (current) 201941
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203405.07
Forgiveness Paid Date 2021-01-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State