Search icon

HARRIS WILCOX, INC.

Company Details

Name: HARRIS WILCOX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1959 (66 years ago)
Entity Number: 120052
ZIP code: 14416
County: Genesee
Place of Formation: New York
Address: PO BOX 400, BERGEN, NY, United States, 14416
Principal Address: 59 S LAKE AVENUE, BERGEN, NY, United States, 14416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG H. WILCOX Chief Executive Officer 5621 GODFREY'S POND, BERGEN, NY, United States, 14416

DOS Process Agent

Name Role Address
HARRIS WILCOX, INC. DOS Process Agent PO BOX 400, BERGEN, NY, United States, 14416

Form 5500 Series

Employer Identification Number (EIN):
160836826
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

Licenses

Number Type End date
31WI0005727 CORPORATE BROKER 2024-11-01
109929612 REAL ESTATE PRINCIPAL OFFICE No data
10401272236 REAL ESTATE SALESPERSON 2025-02-26

History

Start date End date Type Value
2007-06-11 2019-06-17 Address 59 S LAKE AVENUE, BERGEN, NY, 14416, 0400, USA (Type of address: Service of Process)
2005-08-19 2007-06-11 Address 59 S. LAKE AVE, BERGEN, NY, 14416, USA (Type of address: Principal Executive Office)
2005-08-19 2015-06-02 Address 729 JOHNSON ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
2003-05-20 2005-08-19 Address 59 SOUTH LAKE AVE, BERGEN, NY, 14416, 0400, USA (Type of address: Chief Executive Officer)
2003-05-20 2005-08-19 Address 59 SOUTH LAKE AVE, BERGEN, NY, 14416, 0400, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221129002358 2022-11-29 BIENNIAL STATEMENT 2021-06-01
190617060058 2019-06-17 BIENNIAL STATEMENT 2019-06-01
170710006410 2017-07-10 BIENNIAL STATEMENT 2017-06-01
150602006216 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130621002231 2013-06-21 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
43000.00
Total Face Value Of Loan:
43000.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43000
Current Approval Amount:
43000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43408.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-12-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State