Search icon

WILKINS RECREATIONAL VEHICLES, INC.

Company Details

Name: WILKINS RECREATIONAL VEHICLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1967 (57 years ago)
Entity Number: 217548
ZIP code: 14604
County: Steuben
Place of Formation: New York
Address: 2000 Five Star Bank Plaza, 100 Chestnut Street, Rochester, NY, United States, 14604
Principal Address: 7520 STATE ROUTE 415, BATH, NY, United States, 14810

Shares Details

Shares issued 300

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN WILKINS Chief Executive Officer 7520 STATE ROUTE 415, BATH, NY, United States, 14810

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2000 Five Star Bank Plaza, 100 Chestnut Street, Rochester, NY, United States, 14604

Form 5500 Series

Employer Identification Number (EIN):
160950202
Plan Year:
2017
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
75
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-04 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 100
2024-12-04 2024-12-04 Address 7520 STATE ROUTE 415, BATH, NY, 14810, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 423 SENECA ST, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-02-16 Address 423 SENECA ST, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-02-16 Address 7520 STATE ROUTE 415, BATH, NY, 14810, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241204005040 2024-12-04 BIENNIAL STATEMENT 2024-12-04
230216000830 2023-02-16 BIENNIAL STATEMENT 2021-12-01
191206060612 2019-12-06 BIENNIAL STATEMENT 2019-12-01
171201007190 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151204006437 2015-12-04 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSFEHQ05P4108
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2005-09-07
Description:
FINAL CLOSEOUT MODIFICATION
Naics Code:
336214: TRAVEL TRAILER AND CAMPER MANUFACTURING
Product Or Service Code:
2330: TRAILERS

USAspending Awards / Financial Assistance

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:
1826000.00
Total Face Value Of Loan:
1826000.00
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:
-1837000.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
86647093
Mark:
WILKINS
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2015-06-01
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
WILKINS

Goods And Services

For:
Recreational vehicle (RV) dealership services; retail store and online retail store services for the general public featuring recreational vehicles, motorhomes, travel trailers, fifth wheels, toy haulers, and tent campers
First Use:
2004-02-01
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1826000
Current Approval Amount:
1826000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1840658.03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State