Search icon

G. WILLIKERS, INC.

Company Details

Name: G. WILLIKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1993 (32 years ago)
Entity Number: 1761888
ZIP code: 12474
County: Delaware
Place of Formation: New York
Address: 1117 ANDREW GRAY ROAD, ROXBURY, NY, United States, 12474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIMBERLY LYNAS DOS Process Agent 1117 ANDREW GRAY ROAD, ROXBURY, NY, United States, 12474

Chief Executive Officer

Name Role Address
KIMBERLY LYNAS Chief Executive Officer 1117 ANDREW GRAY ROAD, ROXBURY, NY, United States, 12474

History

Start date End date Type Value
2001-10-01 2019-06-19 Address CROSSROAD, ARKVILLE, NY, 12406, USA (Type of address: Chief Executive Officer)
2001-10-01 2019-06-19 Address GRAY RD, ROXBURY, NY, 12474, USA (Type of address: Principal Executive Office)
1996-01-17 2001-10-01 Address GRAY RD, ROXBURY, NY, 12474, USA (Type of address: Chief Executive Officer)
1996-01-17 2001-10-01 Address CROSSROAD, ARKVILLE, NY, 12406, USA (Type of address: Principal Executive Office)
1993-10-05 2019-06-19 Address CROSS ROAD, ARKVILLE, NY, 12406, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190619002012 2019-06-19 BIENNIAL STATEMENT 2017-10-01
031016002445 2003-10-16 BIENNIAL STATEMENT 2003-10-01
011001002514 2001-10-01 BIENNIAL STATEMENT 2001-10-01
991103002696 1999-11-03 BIENNIAL STATEMENT 1999-10-01
971017002121 1997-10-17 BIENNIAL STATEMENT 1997-10-01

Trademarks Section

Serial Number:
74579412
Mark:
G. W!LL!KERS!
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1994-09-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
G. W!LL!KERS!

Goods And Services

For:
clothing, namely dresses, jumpsuits, shirts, pants, shorts, sweatshirts, sweat pants, cardigans, skirts, leggings
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-11-06
Type:
Complaint
Address:
5979 TRANSIT RD, DEPEW, NY, 14043
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7675
Current Approval Amount:
7675
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7736.61
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7695
Current Approval Amount:
7695
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7777.72

Date of last update: 15 Mar 2025

Sources: New York Secretary of State