Search icon

SONWIL DISTRIBUTION CENTER, INC.

Company Details

Name: SONWIL DISTRIBUTION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1962 (62 years ago)
Entity Number: 152818
ZIP code: 14224
County: Erie
Place of Formation: New York
Principal Address: 2732 TRANSIT RD, WEST SENECA, NY, United States, 14224
Address: 2732 Transit Road, BUFFALO, NY, United States, 14224

Shares Details

Shares issued 50500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER G WILSON Chief Executive Officer 2732 TRANSIT RD, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
PETER G WILSON DOS Process Agent 2732 Transit Road, BUFFALO, NY, United States, 14224

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 2732 TRANSIT RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2022-03-11 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 50500, Par value: 0
2020-12-18 2023-08-01 Address 2732 TRANSIT RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2020-12-18 2023-08-01 Address 2732 TRANSIT RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2018-12-28 2020-12-18 Address 155 GASLIGHT TRAIL, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2011-01-10 2013-01-14 Address 10 SONWIL DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
2011-01-10 2018-12-28 Address 100 SONWIL DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2011-01-10 2020-12-18 Address 100 SONWIL DRIVE, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2002-12-04 2011-01-10 Address 100 SONWIL DRIVE, BUFFALO, NY, 14225, 2425, USA (Type of address: Principal Executive Office)
1998-04-29 2022-03-11 Shares Share type: NO PAR VALUE, Number of shares: 50500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230801011264 2023-08-01 BIENNIAL STATEMENT 2022-12-01
201218060221 2020-12-18 BIENNIAL STATEMENT 2020-12-01
181228006074 2018-12-28 BIENNIAL STATEMENT 2018-12-01
161205006521 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141201006737 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130114006991 2013-01-14 BIENNIAL STATEMENT 2012-12-01
110110002163 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081201002982 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061214002476 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050105002859 2005-01-05 BIENNIAL STATEMENT 2004-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-17 SONWIL DISTRIBUTION 4900 NORTH AMERICA DR, WEST SENECA, Erie, NY, 14224 A Food Inspection Department of Agriculture and Markets No data
2025-02-25 SONWIL DISTRIBUTION CEN 126 MEMORIAL PKWY, NIAGARA FALLS, Niagara, NY, 14303 A Food Inspection Department of Agriculture and Markets No data
2025-02-25 SONWIL DISTRIBUTION CEN 2475 GEO URBAN BLVD. BLD. 110A, BUFFALO, Erie, NY, 14043 A Food Inspection Department of Agriculture and Markets No data
2024-02-02 SONWIL DISTRIBUTION 4900 NORTH AMERICA DR, WEST SENECA, Erie, NY, 14224 A Food Inspection Department of Agriculture and Markets No data
2024-01-31 SONWIL DISTRIBUTION CEN 100 CENTRE DR, ORCHARD PARK, Erie, NY, 14127 A Food Inspection Department of Agriculture and Markets No data
2023-11-02 SONWIL DISTRIBUTION CEN 283 SHIP CANAL PKWY, BUFFALO, Erie, NY, 14218 A Food Inspection Department of Agriculture and Markets No data
2023-08-04 SONWIL DISTRIBUTION CEN 200 SONWIL DR, CHEEKTOWAGA, Erie, NY, 14225 A Food Inspection Department of Agriculture and Markets No data
2023-05-24 SONWIL DISTRIBUTION CEN 2475 GEO URBAN BLVD. BLD. 110A, BUFFALO, Erie, NY, 14043 A Food Inspection Department of Agriculture and Markets No data
2023-05-16 SONWIL 315 SHIP CANAL PKWY, BUFFALO, Erie, NY, 14218 A Food Inspection Department of Agriculture and Markets No data
2023-02-09 SONWIL DISTRIBUTION CEN 126 MEMORIAL PKWY, NIAGARA FALLS, Niagara, NY, 14303 A Food Inspection Department of Agriculture and Markets No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3291126002 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient SONWIL DISTRIBUTION CENTER INC
Recipient Name Raw SONWIL DISTRIBUTION CENTER INC
Recipient DUNS 063658181
Recipient Address 315 SHIP CANAL PARKWAY, BUFFALO, ERIE, NEW YORK, 14218-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1484000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311892483 0213600 2008-04-10 100 SONWIL DRIVE, BUFFALO, NY, 14225
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2008-04-10
Emphasis N: SSTARG07
Case Closed 2008-07-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2008-04-14
Abatement Due Date 2008-05-19
Current Penalty 1000.0
Initial Penalty 1750.0
Contest Date 2008-04-29
Final Order 2008-07-18
Nr Instances 1
Nr Exposed 66
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L03 IM
Issuance Date 2008-04-14
Abatement Due Date 2008-05-19
Current Penalty 1750.0
Initial Penalty 1750.0
Contest Date 2008-04-29
Final Order 2008-07-18
Nr Instances 1
Nr Exposed 40
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 2008-04-14
Abatement Due Date 2008-05-19
Contest Date 2008-04-29
Final Order 2008-07-18
Nr Instances 1
Nr Exposed 5
Gravity 01
10799609 0213600 1976-10-27 100 SONWIL DRIVE, Cheektowaga, NY, 14225
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1976-10-27
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5539727201 2020-04-27 0296 PPP 100 Sonwil Drive, Buffalo, NY, 14225
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4157905
Loan Approval Amount (current) 4157905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14225-0001
Project Congressional District NY-26
Number of Employees 448
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4211786.89
Forgiveness Paid Date 2021-08-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State