Search icon

CHILSON-WILCOX, INC.

Company Details

Name: CHILSON-WILCOX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1999 (26 years ago)
Entity Number: 2381213
ZIP code: 14870
County: Steuben
Place of Formation: New York
Address: 660 ADDISON ROAD, PAINTED POST, NY, United States, 14870

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT W CHILSON Chief Executive Officer 660 ADDISON ROAD, PAINTED POST, NY, United States, 14870

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 660 ADDISON ROAD, PAINTED POST, NY, United States, 14870

Form 5500 Series

Employer Identification Number (EIN):
161569396
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30

History

Start date End date Type Value
2023-07-11 2023-07-11 Address 660 ADDISON ROAD, PAINTED POST, NY, 14870, USA (Type of address: Chief Executive Officer)
2023-02-03 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2007-05-16 2023-07-11 Address 660 ADDISON ROAD, PAINTED POST, NY, 14870, USA (Type of address: Service of Process)
2005-08-22 2023-07-11 Address 660 ADDISON ROAD, PAINTED POST, NY, 14870, USA (Type of address: Chief Executive Officer)
2005-08-22 2007-05-16 Address 660 ADDISON ROAD, PAINTED POST, NY, 14870, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230711000782 2023-07-11 BIENNIAL STATEMENT 2023-05-01
131004002305 2013-10-04 BIENNIAL STATEMENT 2013-05-01
110608002711 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090422002564 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070516002615 2007-05-16 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
242897.50
Total Face Value Of Loan:
242897.50
Date:
2020-04-08
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:
258300.00
Total Face Value Of Loan:
258300.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
258300
Current Approval Amount:
258300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
260201.38
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242897.5
Current Approval Amount:
242897.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
244044.52

Date of last update: 31 Mar 2025

Sources: New York Secretary of State