Search icon

FRANK W. WILKISSON INC.

Company Details

Name: FRANK W. WILKISSON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1922 (103 years ago)
Entity Number: 16667
ZIP code: 10474
County: New York
Place of Formation: New York
Address: 800 FOOD CENTER DR, UNIT 98, BRONX, NY, United States, 10474

Shares Details

Shares issued 0

Share Par Value 70000

Type CAP

Chief Executive Officer

Name Role Address
JAMIE B WILKISSON Chief Executive Officer 112 TAM O'SHANTER DRIVE, MAHWAH, NJ, United States, 07430

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 FOOD CENTER DR, UNIT 98, BRONX, NY, United States, 10474

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 308 MARK TWAIN WAY, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-09-11 Address 112 TAM O'SHANTER DRIVE, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-09-11 Shares Share type: CAP, Number of shares: 0, Par value: 70000
2023-12-06 2024-09-11 Address 308 MARK TWAIN WAY, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 112 TAM O'SHANTER DRIVE, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-09-11 Address 800 FOOD CENTER DR, UNIT 98, BRONX, NY, 10474, USA (Type of address: Service of Process)
2023-12-06 2024-09-11 Address 112 TAM O'SHANTER DRIVE, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 308 MARK TWAIN WAY, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2017-11-22 2023-12-06 Address 308 MARK TWAIN WAY, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2012-03-20 2017-11-22 Address 308 MARK TWAIN WAY, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240911000032 2024-09-11 BIENNIAL STATEMENT 2024-09-11
231206000036 2023-12-06 BIENNIAL STATEMENT 2022-02-01
200207060015 2020-02-07 BIENNIAL STATEMENT 2020-02-01
171122006004 2017-11-22 BIENNIAL STATEMENT 2016-02-01
20170602072 2017-06-02 ASSUMED NAME CORP INITIAL FILING 2017-06-02
140418002159 2014-04-18 BIENNIAL STATEMENT 2014-02-01
120320002819 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100224002554 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080201002673 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060307002814 2006-03-07 BIENNIAL STATEMENT 2006-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-03 FISH MARKET 800 FOOD CENTER DR UNIT #98, BRONX, Bronx, NY, 10474 A Food Inspection Department of Agriculture and Markets No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
305935 CNV_SI INVOICED 2009-08-06 80 SI - Certificate of Inspection fee (scales)
310410 CNV_SI INVOICED 2009-08-06 40 SI - Certificate of Inspection fee (scales)
285443 CNV_SI INVOICED 2006-09-27 160 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3166637707 2020-05-01 0202 PPP 800 Food Center Dr, Bronx, NY, 10474
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164785
Loan Approval Amount (current) 164785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 9
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140491.64
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Mar 2025

Sources: New York Secretary of State