Search icon

WILCO INDUSTRIES, INC.

Company Details

Name: WILCO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1967 (58 years ago)
Entity Number: 214716
ZIP code: 11779
County: Queens
Place of Formation: New York
Address: 788 MARCONI AVE, RONKONKOMA, NY, United States, 11779
Principal Address: 788 MARCONI AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M4WANEKFCBG2 2024-09-13 788 MARCONI AVE, RONKONKOMA, NY, 11779, 7230, USA 788 MARCONI AVE, RONKONKOMA, NY, 11779, 7230, USA

Business Information

Doing Business As WILCO INDUSTRIES INC
URL https://www.wilcoindustries.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-09-18
Initial Registration Date 2003-03-20
Entity Start Date 1967-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332322, 332710, 332721, 332991, 333514, 333993, 334519, 336412, 336413, 336415, 336419, 339999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL YU
Role PRESIDENT
Address 788 MARCONI AVE, RONKONKOMA, NY, 11779, USA
Title ALTERNATE POC
Name ERIKA GUDSZENTIES
Address 788 MARCONI AVE., RONKONKOMA, NY, 11779, USA
Government Business
Title PRIMARY POC
Name MICHAEL YU
Role PRESIDENT
Address 788 MARCONI AVE, RONKONKOMA, NY, 11779, USA
Title ALTERNATE POC
Name MICHAEL YU
Role PRESIDENT
Address 788 MARCONI AVE, RONKONKOMA, NY, 11779, USA
Past Performance
Title PRIMARY POC
Name MICHAEL YU
Role PRESIDENT
Address 788 MARCONI AVE, RONKONKOMA, NY, 11779, USA
Title ALTERNATE POC
Name JOHN CARTER
Role QC MANAGER
Address 788 MARCONI AVE, RONKONKOMA, NY, 11779, USA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 788 MARCONI AVE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
MICHAEL YU Chief Executive Officer 788 MARCONI AVENUE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2023-10-19 2023-10-19 Address 788 MARCONI AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2019-10-17 2023-10-19 Address 788 MARCONI AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2007-10-29 2019-10-17 Address 788 MARCONI AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1993-06-30 2007-10-29 Address 788 MARCONI AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1993-06-30 2023-10-19 Address 788 MARCONI AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1967-10-03 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1967-10-03 1993-06-30 Address 32 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019003669 2023-10-19 BIENNIAL STATEMENT 2023-10-01
220222001815 2022-02-22 BIENNIAL STATEMENT 2022-02-22
191017060250 2019-10-17 BIENNIAL STATEMENT 2019-10-01
171027006143 2017-10-27 BIENNIAL STATEMENT 2017-10-01
20161014012 2016-10-14 ASSUMED NAME CORP INITIAL FILING 2016-10-14
151021006213 2015-10-21 BIENNIAL STATEMENT 2015-10-01
131025006328 2013-10-25 BIENNIAL STATEMENT 2013-10-01
111115002651 2011-11-15 BIENNIAL STATEMENT 2011-10-01
091014002341 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071029002632 2007-10-29 BIENNIAL STATEMENT 2007-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9962307210 2020-04-28 0235 PPP 788 Marconi Ave, Ronkonkoma, NY, 11779
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67200
Loan Approval Amount (current) 67200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 336413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67638.67
Forgiveness Paid Date 2021-01-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0356216 WILCO INDUSTRIES, INC. WILCO INDUSTRIES INC M4WANEKFCBG2 788 MARCONI AVE, RONKONKOMA, NY, 11779-7230
Capabilities Statement Link -
Phone Number 631-588-6992
Fax Number 631-588-5578
E-mail Address michael@wilcoindustries.com
WWW Page https://www.wilcoindustries.com
E-Commerce Website -
Contact Person MICHAEL YU
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 1Z687
Year Established 1967
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Asian Pacific American, Other Minority Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332710
NAICS Code's Description Machine Shops
Buy Green Yes
Code 332322
NAICS Code's Description Sheet Metal Work Manufacturing
Buy Green Yes
Code 332721
NAICS Code's Description Precision Turned Product Manufacturing
Buy Green Yes
Code 332991
NAICS Code's Description Ball and Roller Bearing Manufacturing
Buy Green Yes
Code 333514
NAICS Code's Description Special Die and Tool, Die Set, Jig and Fixture Manufacturing
Buy Green Yes
Code 333993
NAICS Code's Description Packaging Machinery Manufacturing
Buy Green Yes
Code 334519
NAICS Code's Description Other Measuring and Controlling Device Manufacturing
Buy Green Yes
Code 336412
NAICS Code's Description Aircraft Engine and Engine Parts Manufacturing
Buy Green Yes
Code 336413
NAICS Code's Description Other Aircraft Part and Auxiliary Equipment Manufacturing
Buy Green Yes
Code 336415
NAICS Code's Description Guided Missile and Space Vehicle Propulsion Unit and Propulsion Unit Parts Manufacturing
Buy Green Yes
Code 336419
NAICS Code's Description Other Guided Missile and Space Vehicle Parts and Auxiliary Equipment Manufacturing
Buy Green Yes
Code 339999
NAICS Code's Description All Other Miscellaneous Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State