Search icon

WILMON INDUSTRIAL SUPPLY CORP.

Company Details

Name: WILMON INDUSTRIAL SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1987 (38 years ago)
Entity Number: 1144912
ZIP code: 10553
County: Rockland
Place of Formation: New York
Activity Description: Wholesale Janitorial Supplies Distribution including: Cleaning supplies, Cleaning Chemicals, Paper products, Toilet Tissue, Paper Towels, Soap, Mops, Brooms, Buckets, Plastic Liners, Garbage Bags, Lightbulbs, Floor Machines, Floor Pads, Floor Finish, Floor Strippers, Restroom Cleaners, Bathroom Cleaners, Heavy-duty Cleaners, Degreasers, Hand-Sanitizers, Hand Soap, Deodorizers, Dispensers, Vacuum Cleaners, Carpet Cleaners, Floor Mats, Glass Cleaners, Baseboard Strippers, Aerosols, Bleach, Ammonia, Bug Spray, Adhesive Remover, Graffiti Remover, Paint
Address: PO BOX 3380, MOUNT VERNON, NY, United States, 10553
Principal Address: 25 NORDICA CIRCLE, STONY POINT, NY, United States, 10980

Contact Details

Phone +1 914-665-3500

Website http://www.tristatesupply.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MONICA G. O'NEIL Chief Executive Officer 25 NORDICA CIRCLE, STONY POINT, NY, United States, 10980

DOS Process Agent

Name Role Address
TRISTATE SUPPLY DOS Process Agent PO BOX 3380, MOUNT VERNON, NY, United States, 10553

History

Start date End date Type Value
2025-03-06 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-03 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-03 2025-02-03 Address 25 NORDICA CIRCLE, STONY POINT, NY, 10980, 1409, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 25 NORDICA CIRCLE, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2024-11-26 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203003816 2025-02-03 BIENNIAL STATEMENT 2025-02-03
241126003117 2024-11-26 BIENNIAL STATEMENT 2024-11-26
130315002271 2013-03-15 BIENNIAL STATEMENT 2013-02-01
110315002432 2011-03-15 BIENNIAL STATEMENT 2011-02-01
090218002095 2009-02-18 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
201400.00
Total Face Value Of Loan:
201400.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201400
Current Approval Amount:
201400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
202613.92

Date of last update: 02 Jun 2025

Sources: New York Secretary of State