Name: | MARGARET WILSON & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1998 (27 years ago) |
Entity Number: | 2269882 |
ZIP code: | 10506 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 141, BEDFORD, NY, United States, 10506 |
Principal Address: | 224 POUND RIDGE ROAD, BEDFORD, NY, United States, 10506 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGARET WILSON & COMPANY INC. | DOS Process Agent | PO BOX 141, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
MARGARET M WILSON | Chief Executive Officer | P. O. BOX 141, BEDFORD, NY, United States, 10506 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | P. O. BOX 141, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-02-13 | Address | 633 OLD POST ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2010-06-14 | 2025-02-13 | Address | 633 OLD POST ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2010-06-14 | 2025-02-13 | Address | 633 OLD POST ROAD, PO BOX 141, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
2000-06-07 | 2010-06-14 | Address | 224 POUND RIDGE RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2000-06-07 | 2010-06-14 | Address | 224 POUND RIDGE RD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office) |
1998-06-16 | 2010-06-14 | Address | 224 POUND RIDGE RD., BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
1998-06-16 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213003742 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
180605007299 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160727006084 | 2016-07-27 | BIENNIAL STATEMENT | 2016-06-01 |
120719002212 | 2012-07-19 | BIENNIAL STATEMENT | 2012-06-01 |
100614002139 | 2010-06-14 | BIENNIAL STATEMENT | 2010-06-01 |
080612003260 | 2008-06-12 | BIENNIAL STATEMENT | 2008-06-01 |
060609002173 | 2006-06-09 | BIENNIAL STATEMENT | 2006-06-01 |
040715002306 | 2004-07-15 | BIENNIAL STATEMENT | 2004-06-01 |
020516002535 | 2002-05-16 | BIENNIAL STATEMENT | 2002-06-01 |
000607002713 | 2000-06-07 | BIENNIAL STATEMENT | 2000-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5510917903 | 2020-06-15 | 0202 | PPP | 633 OLD POST RD, BEDFORD, NY, 10506 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State