Search icon

ERICA WILSON, INC.

Company Details

Name: ERICA WILSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1963 (62 years ago)
Entity Number: 156700
ZIP code: 33480
County: New York
Place of Formation: New York
Address: 130 Sunrise Ave, 324 Royal Palm Way, Suite 220, Palm Beach, FL, United States, 33480
Principal Address: 130 Sunrise Ave, Apt 619, Palm Beach, FL, United States, 33480

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ERICA WILSON, INC. 401 K PLAN 2019 131966103 2020-07-28 ERICA WILSON, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 448140
Sponsor’s telephone number 2123486196
Plan sponsor’s address 40 EAST 94TH STREET, SUITE 25B, NEW YORK, NY, 10128
ERICA WILSON, INC. 401 K PLAN 2018 131966103 2019-07-31 ERICA WILSON, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 448140
Sponsor’s telephone number 2123486196
Plan sponsor’s address 40 EAST 94TH STREET, SUITE 25B, NEW YORK, NY, 10128
ERICA WILSON, INC. 401 K PLAN 2017 131966103 2018-07-23 ERICA WILSON, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 448140
Sponsor’s telephone number 2123486196
Plan sponsor’s address 1185 PARK AVE., APT. 14G, NEW YORK, NY, 101281312
ERICA WILSON, INC. 401 K PLAN 2016 131966103 2017-09-21 ERICA WILSON, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 448140
Sponsor’s telephone number 2123486196
Plan sponsor’s address 1185 PARK AVE., APT. 14G, NEW YORK, NY, 101281312
ERICA WILSON, INC. 401 K PLAN 2015 131966103 2016-08-24 ERICA WILSON, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 448140
Sponsor’s telephone number 2123486196
Plan sponsor’s address 1185 PARK AVE., APT. 14G, NEW YORK, NY, 101281312

DOS Process Agent

Name Role Address
PILLSBURY WINTHROP SHAW PITTMAN LLP DOS Process Agent 130 Sunrise Ave, 324 Royal Palm Way, Suite 220, Palm Beach, FL, United States, 33480

Chief Executive Officer

Name Role Address
VANESSA DISERIO Chief Executive Officer 130 SUNRISE AVE, APT 619, PALM BEACH, FL, United States, 33480

History

Start date End date Type Value
2023-06-05 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address 717 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address 130 SUNRISE AVE, APT 619, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)
2023-04-18 2023-05-01 Address 130 Sunrise Ave, 324 Royal Palm Way, Suite 220, Palm Beach, FL, 33480, USA (Type of address: Service of Process)
2023-04-18 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2023-04-18 Address 130 SUNRISE AVE, APT 619, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)
2023-04-18 2023-05-01 Address 717 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-04-18 2023-05-01 Address 130 SUNRISE AVE, APT 619, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230501000085 2023-05-01 BIENNIAL STATEMENT 2023-05-01
230418003616 2023-04-18 BIENNIAL STATEMENT 2021-05-01
010521002996 2001-05-21 BIENNIAL STATEMENT 2001-05-01
C093010-2 1990-01-04 ASSUMED NAME CORP INITIAL FILING 1990-01-04
B296190-2 1985-12-05 CERTIFICATE OF AMENDMENT 1985-12-05
A839746-2 1982-02-09 CERTIFICATE OF AMENDMENT 1982-02-09
378556 1963-05-03 CERTIFICATE OF INCORPORATION 1963-05-03

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CREWEL POINT 72386517 1971-03-16 950859 1973-01-16
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1993-10-25

Mark Information

Mark Literal Elements CREWEL POINT
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For KIT COMPRISING A BAG CONTAINING A SHEET OF TEXTILE MATERIAL SUCH AS CANVAS, WITH A DESIGN PRINTED THEREON, WOOL, A TAPESTRY NEEDLE AND INSTRUCTION SHEET FOR DOING CREWEL EMBROIDERY WITH THE NEEDLE AND WOOL ON SAID SHEET, TOGETHER WITH A PHOTOGRAPH TO SHOW HOW THE FINISHED SHEET SHOULD LOOK
International Class(es) 026
U.S Class(es) 040 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Dec. 15, 1970
Use in Commerce Dec. 15, 1970

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ERICA WILSON, INC.
Owner Address 40 EAST END AVE. NEW YORK, NEW YORK UNITED STATES 10028
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1993-10-25 EXPIRED SEC. 9
1978-06-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6453577709 2020-05-01 0202 PPP 40 E 94TH ST APT 25B, NEW YORK, NY, 10128-0740
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74028
Loan Approval Amount (current) 74028
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10128-0740
Project Congressional District NY-12
Number of Employees 18
NAICS code 451130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74674.98
Forgiveness Paid Date 2021-03-17
9330248900 2021-05-12 0202 PPP 505 E 178th St Apt 3A, Bronx, NY, 10457-4516
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20300
Loan Approval Amount (current) 20300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10457-4516
Project Congressional District NY-15
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State