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
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 |
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-18 |
Name of individual signing | MATTHEW WILKOFF |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
MATTHEW WILKOFF | Chief Executive Officer | 7 HAMPTON COURT, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
GERALD J WILKOFF, INC. | DOS Process Agent | 7 Hampton Court, Port Washington, NY, United States, 11050 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2890338300 | 2021-01-21 | 0235 | PPS | 95 Main St, Mineola, NY, 11501-4013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State