Search icon

ROGER WILD GENERAL CONTRACTOR, INC.

Company Details

Name: ROGER WILD GENERAL CONTRACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1997 (27 years ago)
Entity Number: 2192815
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 43 MUDDYKILL LANE, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER WILD Chief Executive Officer 43 MUDDYKILL LANE, MONTGOMERY, NY, United States, 12549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 MUDDYKILL LANE, MONTGOMERY, NY, United States, 12549

History

Start date End date Type Value
2007-10-03 2011-10-25 Address 9 MUDDYKILL LANE, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2007-10-03 2011-10-25 Address 9 MUDDYKILL LANE, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
2007-10-03 2011-10-25 Address 9 MUDDYKILL LANE, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2003-09-30 2007-10-03 Address 9 MUDDYKILL LN, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
2003-09-30 2007-10-03 Address 9 MUDDYKILL LN, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2003-09-30 2007-10-03 Address 9 MUDDYKILL LN, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
1999-11-15 2003-09-30 Address 90 MUDDYKILL LN, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
1999-11-15 2003-09-30 Address 90 MUDDYKILL LN, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
1997-10-24 2003-09-30 Address 90 MUDDYKILL LANE, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131112002170 2013-11-12 BIENNIAL STATEMENT 2013-10-01
111025002339 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091020002796 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071003002790 2007-10-03 BIENNIAL STATEMENT 2007-10-01
051125002171 2005-11-25 BIENNIAL STATEMENT 2005-10-01
030930002563 2003-09-30 BIENNIAL STATEMENT 2003-10-01
011010002149 2001-10-10 BIENNIAL STATEMENT 2001-10-01
991115002507 1999-11-15 BIENNIAL STATEMENT 1999-10-01
971024000287 1997-10-24 CERTIFICATE OF INCORPORATION 1997-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2174687303 2020-04-29 0202 PPP 43 Muddykill Ln., Montgomery, NY, 12549-2006
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12800
Loan Approval Amount (current) 12800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Montgomery, ORANGE, NY, 12549-2006
Project Congressional District NY-18
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12935.72
Forgiveness Paid Date 2021-06-01
5352448501 2021-02-27 0202 PPS 43 Muddy Kill Ln, Montgomery, NY, 12549-2006
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12937.5
Loan Approval Amount (current) 12937.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Montgomery, ORANGE, NY, 12549-2006
Project Congressional District NY-18
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13010.52
Forgiveness Paid Date 2021-10-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State