Search icon

MARGARET WILSON & COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
MARGARET WILSON & COMPANY INC. DOS Process Agent PO BOX 141, BEDFORD, NY, United States, 10506

Chief Executive Officer

Name Role Address
MARGARET M WILSON Chief Executive Officer P. O. BOX 141, BEDFORD, NY, United States, 10506

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD, WESTCHESTER, NY, 10506-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3163.27
Forgiveness Paid Date 2021-09-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State