Search icon

WILCO INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-588-5578
Contact Person:
MICHAEL YU
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned
User ID:
P0356216
Trade Name:
WILCO INDUSTRIES INC

Unique Entity ID

Unique Entity ID:
M4WANEKFCBG2
CAGE Code:
1Z687
UEI Expiration Date:
2026-05-09

Business Information

Doing Business As:
WILCO INDUSTRIES INC
Activation Date:
2025-05-13
Initial Registration Date:
2003-03-20

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
67200.00
Total Face Value Of Loan:
67200.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$67,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,638.67
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $67,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State