Search icon

WILCOX ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILCOX ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2002 (23 years ago)
Entity Number: 2737698
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 23791 NYS RT 342, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM P WILCOX DOS Process Agent 23791 NYS RT 342, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
WILLIAM P WILCOX Chief Executive Officer 23791 NYS RT 342, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2002-03-04 2004-04-05 Address PAUL WILCOX, 23791 NYS RT. 342, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303061494 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006146 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006468 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140312006838 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120711002663 2012-07-11 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

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:
178750.00
Total Face Value Of Loan:
178750.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178750
Current Approval Amount:
178750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
180209.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State