Search icon

STEWART P. WILSON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STEWART P. WILSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1973 (52 years ago)
Entity Number: 263713
ZIP code: 14891
County: Schuyler
Place of Formation: New York
Address: PO BOX 49, WATKINS GLEN, NY, United States, 14891
Principal Address: 2050 STATE ROUTE 14, MONTOUR FALLS, NY, United States, 14865

Shares Details

Shares issued 25000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS G WADE Chief Executive Officer PO BOX 49, WATKINS GLEN, NY, United States, 14981

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 49, WATKINS GLEN, NY, United States, 14891

Form 5500 Series

Employer Identification Number (EIN):
161011891
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
460138 Retail grocery store No data No data No data 8280 ST RT 54, HAMMONDSPORT, NY, 14840 No data
440036 Retail grocery store No data No data No data 101 S FRANKLIN ST, WATKINS GLEN, NY, 14891 No data
0081-23-312457 Alcohol sale 2023-09-11 2023-09-11 2026-09-30 101 S FRANKLIN ST, WATKINS GLEN, New York, 14891 Grocery Store

History

Start date End date Type Value
1999-10-20 2007-08-13 Address PO BOX 49, WATKINS GLEN, NY, 14981, USA (Type of address: Service of Process)
1973-06-14 1999-10-20 Address COUNTY LINE RD., R. D. 1, WATKINSGLEN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110718002440 2011-07-18 BIENNIAL STATEMENT 2011-06-01
070813003063 2007-08-13 BIENNIAL STATEMENT 2007-06-01
040122002492 2004-01-22 BIENNIAL STATEMENT 2003-06-01
991020002502 1999-10-20 BIENNIAL STATEMENT 1999-06-01
C277164-2 1999-08-05 ASSUMED NAME CORP INITIAL FILING 1999-08-05

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
324232.00
Total Face Value Of Loan:
324232.00
Date:
2020-07-30
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:
324200.00
Total Face Value Of Loan:
324200.00

Paycheck Protection Program

Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
324200
Current Approval Amount:
324200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
326757.58
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
324232
Current Approval Amount:
324232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
327123.07

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 535-9820
Add Date:
1988-06-03
Operation Classification:
Private(Property)
power Units:
8
Drivers:
9
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State