Search icon

GERALD J. WILKOFF, INC.

Headquarter

Company Details

Name: GERALD J. WILKOFF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1986 (39 years ago)
Entity Number: 1061943
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 7 Hampton Court, Port Washington, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GERALD J. WILKOFF, INC., MISSISSIPPI 1189395 MISSISSIPPI
Headquarter of GERALD J. WILKOFF, INC., Alabama 001-011-008 Alabama
Headquarter of GERALD J. WILKOFF, INC., KENTUCKY 1237854 KENTUCKY
Headquarter of GERALD J. WILKOFF, INC., COLORADO 20181692623 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GERALD J. WILKOFF, INC. 401(K) P/S PLAN 2023 112801226 2024-07-18 GERALD J. WILKOFF, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5167470200
Plan sponsor’s address 7 HAMPTON COURT, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing MATTHEW WILKOFF
GERALD J. WILKOFF, INC. 401(K) P/S PLAN 2022 112801226 2023-06-29 GERALD J. WILKOFF, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5167470200
Plan sponsor’s address 95 MAIN STREET, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing MATTHEW WILKOFF
GERALD J. WILKOFF, INC. 401(K) P/S PLAN 2021 112801226 2022-06-06 GERALD J. WILKOFF, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5167470200
Plan sponsor’s address 95 MAIN STREET, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing MATTHEW WILKOFF
GERALD J. WILKOFF, INC. 401(K) P/S PLAN 2020 112801226 2021-06-16 GERALD J. WILKOFF, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5167470200
Plan sponsor’s address 95 MAIN STREET, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing MATTHEW WILKOFF
GERALD J. WILKOFF, INC. 401(K) P/S PLAN 2019 112801226 2020-06-06 GERALD J. WILKOFF, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5167470200
Plan sponsor’s address 95 MAIN ST, MINEOLA, NY, 11501

Plan administrator’s name and address

Administrator’s EIN 112801226
Plan administrator’s name GERALD J. WILKOFF, INC.
Plan administrator’s address 95 MAIN ST, MINEOLA, NY, 11501
Administrator’s telephone number 5167470200

Signature of

Role Plan administrator
Date 2020-06-06
Name of individual signing MATTHEW WILKOFF
GERALD J. WILKOFF, INC. 401(K) P/S PLAN 2018 112801226 2019-02-28 GERALD J. WILKOFF, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5167470200
Plan sponsor’s address 95 MAIN ST, MINEOLA, NY, 11501

Plan administrator’s name and address

Administrator’s EIN 112801226
Plan administrator’s name GERALD J. WILKOFF, INC.
Plan administrator’s address 95 MAIN ST, MINEOLA, NY, 11501
Administrator’s telephone number 5167470200

Signature of

Role Plan administrator
Date 2019-02-28
Name of individual signing MATTHEW WILKOFF

Chief Executive Officer

Name Role Address
MATTHEW WILKOFF Chief Executive Officer 7 HAMPTON COURT, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
GERALD J WILKOFF, INC. DOS Process Agent 7 Hampton Court, Port Washington, NY, United States, 11050

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 7 HAMPTON COURT, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address PO BOX 142, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2023-05-25 Address PO BOX 142, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-10-01 Address PO BOX 142, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-10-01 Address P.O. BOX 142, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2013-10-04 2023-05-25 Address PO BOX 142, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2009-09-10 2023-05-25 Address P.O. BOX 142, MINEOLA, NY, 11501, 0142, USA (Type of address: Service of Process)
1986-03-03 2009-09-10 Address 100 HERRICKS RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1986-03-03 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241001038516 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230525000116 2023-05-25 BIENNIAL STATEMENT 2022-03-01
200304060106 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180312006580 2018-03-12 BIENNIAL STATEMENT 2018-03-01
160303006238 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140306006681 2014-03-06 BIENNIAL STATEMENT 2014-03-01
131004002288 2013-10-04 BIENNIAL STATEMENT 2012-03-01
090910000462 2009-09-10 CERTIFICATE OF CHANGE 2009-09-10
090805000170 2009-08-05 ANNULMENT OF DISSOLUTION 2009-08-05
DP-1730280 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8464577202 2020-04-28 0235 PPP 95 MAIN ST, MINEOLA, NY, 11501
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88164
Loan Approval Amount (current) 88164
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 MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88724.38
Forgiveness Paid Date 2020-12-28
2890338300 2021-01-21 0235 PPS 95 Main St, Mineola, NY, 11501-4013
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97394.8
Loan Approval Amount (current) 97394.8
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 Mineola, NASSAU, NY, 11501-4013
Project Congressional District NY-03
Number of Employees 6
NAICS code 524126
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97920.47
Forgiveness Paid Date 2021-08-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State