Search icon

WILSON'S & CONKLIN'S MODERN VENDING INC.

Company Details

Name: WILSON'S & CONKLIN'S MODERN VENDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1971 (54 years ago)
Entity Number: 312332
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 14 KORAN AVENUE, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 KORAN AVENUE, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
DON CONKLIN Chief Executive Officer 512 LITTLE BRITAIN ROAD, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 512 LITTLE BRITAIN ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2007-08-14 2023-09-05 Address 14 KORAN AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2007-08-14 2023-09-05 Address 512 LITTLE BRITAIN ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2001-08-14 2007-08-14 Address 14 KORAN AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
2001-08-14 2007-08-14 Address 512 LITTLE BRITAIN RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1997-08-20 2001-08-14 Address 330 LITTLE BRITAIN RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1997-08-20 2007-08-14 Address 14 KOVEN AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1997-08-20 2001-08-14 Address 66 COLDEN HILL RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-03-29 1997-08-20 Address 106 CLANCY AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1993-03-29 1997-08-20 Address 330 LITTLE BRITAIN ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230905005022 2023-09-05 BIENNIAL STATEMENT 2023-08-01
110824002756 2011-08-24 BIENNIAL STATEMENT 2011-08-01
20110727081 2011-07-27 ASSUMED NAME CORP INITIAL FILING 2011-07-27
090804002859 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070814002021 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051005002901 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030806002642 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010814002117 2001-08-14 BIENNIAL STATEMENT 2001-08-01
990902002549 1999-09-02 BIENNIAL STATEMENT 1999-08-01
970820002083 1997-08-20 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2992357104 2020-04-11 0202 PPP 14 Koran Ave, NEW WINDSOR, NY, 12553-5724
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address NEW WINDSOR, ORANGE, NY, 12553-5724
Project Congressional District NY-18
Number of Employees 2
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16164.38
Forgiveness Paid Date 2021-05-10
4896418507 2021-02-26 0202 PPS 14 Koran Ave, New Windsor, NY, 12553-5724
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-5724
Project Congressional District NY-18
Number of Employees 2
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16096.44
Forgiveness Paid Date 2021-10-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State