Search icon

W. S. WILSON CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: W. S. WILSON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1917 (108 years ago)
Entity Number: 13359
ZIP code: 11050
County: New York
Place of Formation: New York
Address: 24 Harbor Park Drive, Port Washington, NY, United States, 11050
Principal Address: 24 HARBOR PARK DR, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

Chief Executive Officer

Name Role Address
R SCOTT BAUGHER Chief Executive Officer 24 HARBOR PARK DR, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 Harbor Park Drive, Port Washington, NY, United States, 11050

Unique Entity ID

Unique Entity ID:
Q8DCZ9AGN5M3
CAGE Code:
66065
UEI Expiration Date:
2026-02-18

Business Information

Division Name:
W. S. WILSON CORPORATION
Activation Date:
2025-02-20
Initial Registration Date:
2002-04-23

Commercial and government entity program

CAGE number:
66065
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-20
CAGE Expiration:
2030-02-20
SAM Expiration:
2026-02-18

Contact Information

POC:
RALPH BAUGHER
Corporate URL:
www.wswilson.com

Form 5500 Series

Employer Identification Number (EIN):
111782756
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 24 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-12-27 Shares Share type: CAP, Number of shares: 0, Par value: 250000
2023-05-30 2023-12-27 Address 24 Harbor Park Drive, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2023-05-30 2023-05-30 Address 24 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-12-27 Address 24 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231227000283 2023-12-27 BIENNIAL STATEMENT 2023-12-27
230530002482 2023-05-30 BIENNIAL STATEMENT 2021-11-01
180605002013 2018-06-05 BIENNIAL STATEMENT 2017-11-01
120807002662 2012-08-07 BIENNIAL STATEMENT 2011-11-01
100603000571 2010-06-03 CERTIFICATE OF AMENDMENT 2010-06-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE5E416V8070
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
30.00
Base And Exercised Options Value:
30.00
Base And All Options Value:
30.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-06-23
Description:
8503370335!WASHER,FLAT
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5310: NUTS AND WASHERS
Procurement Instrument Identifier:
SPE5E916M2033
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
35.50
Base And Exercised Options Value:
35.50
Base And All Options Value:
35.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-06-20
Description:
8503354130!RIVET,SOLID
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5320: RIVETS
Procurement Instrument Identifier:
N0010407PBU86
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2007-11-07
Description:
BEARING
Naics Code:
332991: BALL AND ROLLER BEARING MANUFACTURING
Product Or Service Code:
3110: BEARINGS, ANTIFRICTION, UNMOUNTED

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
722190.00
Total Face Value Of Loan:
722190.00
Date:
2020-04-15
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:
722190.00
Total Face Value Of Loan:
722190.00

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$722,190
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$722,190
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$726,582.5
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $722,188
Utilities: $1
Jobs Reported:
37
Initial Approval Amount:
$722,190
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$722,190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$727,156.29
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $722,190

Court Cases

Court Case Summary

Filing Date:
1990-02-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
W. S. WILSON CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State