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 112 TAM O'SHANTER DRIVE, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2024-09-11 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 308 MARK TWAIN WAY, 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 2023-12-06 Address 112 TAM O'SHANTER DRIVE, 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

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)

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:
164785.00
Total Face Value Of Loan:
164785.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164785
Current Approval Amount:
164785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140491.64

Date of last update: 19 Mar 2025

Sources: New York Secretary of State