Search icon

WILSEY, INC.

Company Details

Name: WILSEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1993 (32 years ago)
Entity Number: 1734565
ZIP code: 13319
County: Oneida
Place of Formation: New York
Address: 3343 ONEIDA STREET, PO BOX 70, CHADWICKS, NY, United States, 13319
Principal Address: 3343 ONEIDA STREET, CHADWICKS, NY, United States, 13319

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3343 ONEIDA STREET, PO BOX 70, CHADWICKS, NY, United States, 13319

Chief Executive Officer

Name Role Address
MATTHEW WILSEY Chief Executive Officer 3343 ONEIDA STREET, CHADWICKS, NY, United States, 13319

Form 5500 Series

Employer Identification Number (EIN):
161441090
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 3343 ONEIDA STREET, CHADWICKS, NY, 13319, USA (Type of address: Chief Executive Officer)
2009-06-26 2025-03-19 Address 3343 ONEIDA STREET, CHADWICKS, NY, 13319, USA (Type of address: Chief Executive Officer)
2007-06-12 2009-06-26 Address 3343 ONEIDA ST, CHADWICKS, NY, 13319, USA (Type of address: Principal Executive Office)
2007-06-12 2025-03-19 Address 3343 ONEIDA STREET, PO BOX 70, CHADWICKS, NY, 13319, USA (Type of address: Service of Process)
2003-06-20 2009-06-26 Address 3343 ONEIDA ST, CHADWICKS, NY, 13319, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250319001530 2025-03-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-18
220615002441 2022-06-15 BIENNIAL STATEMENT 2021-06-01
130723002352 2013-07-23 BIENNIAL STATEMENT 2013-06-01
110615002222 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090626002332 2009-06-26 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
284777.00
Total Face Value Of Loan:
284777.00
Date:
2020-04-11
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:
284778.00
Total Face Value Of Loan:
284778.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-22
Type:
Planned
Address:
3343 ONEIDA ST., CHADWICKS, NY, 13319
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
284778
Current Approval Amount:
284778
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
287820.83
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
284777
Current Approval Amount:
284777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
286992.8

Date of last update: 15 Mar 2025

Sources: New York Secretary of State