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

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

Form 5500 Series

Employer Identification Number (EIN):
132733506
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
205817.00
Total Face Value Of Loan:
205817.00
Date:
2020-04-11
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:
176600.00
Total Face Value Of Loan:
176600.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205817
Current Approval Amount:
205817
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
207784.95

Court Cases

Court Case Summary

Filing Date:
2022-04-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State