Search icon

WILSON & SON LTD.

Company Details

Name: WILSON & SON LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1973 (52 years ago)
Entity Number: 250126
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 10 spencer place, SCARSDALE, NY, United States, 10583
Principal Address: 18 CHASE ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILSON & SON, LTD 401(K) PLAN 2023 132733506 2024-07-31 WILSON & SON, LTD 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 448310
Sponsor’s telephone number 9147230327
Plan sponsor’s address 10 SPENCER PLACE, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing MATTHEW WILSON
WILSON & SON, LTD 401(K) PLAN 2022 132733506 2023-10-04 WILSON & SON, LTD 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 448310
Sponsor’s telephone number 9147230327
Plan sponsor’s address 10 SPENCER PLACE, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing MATTHEW WILSON PRESIDENT
Role Employer/plan sponsor
Date 2023-10-04
Name of individual signing MATTHEW WILSON
WILSON & SON, LTD 401(K) PLAN 2021 132733506 2022-06-22 WILSON & SON, LTD 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 448310
Sponsor’s telephone number 9147230327
Plan sponsor’s address 10 SPENCER PLACE, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing MATTHEW WILSON PRESIDENT
Role Employer/plan sponsor
Date 2022-06-22
Name of individual signing MATTHEW WILSON, PRESIDENT

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 10 spencer place, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
MATTHEW WILSON Chief Executive Officer 18 CHASE ROAD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2022-05-17 2022-07-21 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2019-01-02 2022-05-18 Address 18 CHASE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2019-01-02 2022-05-18 Address 18 CHASE ROAD, SCARSDALE, NY, 10710, USA (Type of address: Service of Process)
2011-01-20 2019-01-02 Address 18 CHASE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2005-03-24 2011-01-20 Address 18 CHASE RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2002-12-30 2022-05-17 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
1999-02-10 2019-01-02 Address 18 CHASE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1999-02-10 2005-03-24 Address 18 CHASE RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1993-03-16 1999-02-10 Address 18 CHASE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1993-03-16 1999-02-10 Address 18 CHASE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220518000752 2022-05-17 CERTIFICATE OF CHANGE BY ENTITY 2022-05-17
210105061946 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190102060987 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170104007076 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150105008009 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130110006542 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110120002572 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090211002629 2009-02-11 BIENNIAL STATEMENT 2009-01-01
070117002759 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050324002389 2005-03-24 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7465548600 2021-03-23 0202 PPS 18 Chase Rd, Scarsdale, NY, 10583-2934
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205817
Loan Approval Amount (current) 205817
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 Scarsdale, WESTCHESTER, NY, 10583-2934
Project Congressional District NY-16
Number of Employees 9
NAICS code 448310
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 207784.95
Forgiveness Paid Date 2022-03-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203082 Americans with Disabilities Act - Other 2022-04-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-13
Termination Date 2022-08-05
Date Issue Joined 2022-08-01
Section 1331
Status Terminated

Parties

Name PICON
Role Plaintiff
Name WILSON & SON LTD.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State