Search icon

DAVID WILSON LLC

Company Details

Name: DAVID WILSON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2007 (17 years ago)
Entity Number: 3589861
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 543 BEDFORD AVE, STE 264, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 543 BEDFORD AVE, STE 264, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2007-11-06 2011-12-02 Address 543 BEDFORD AVENUE, SUITE 264, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200204060796 2020-02-04 BIENNIAL STATEMENT 2019-11-01
131122002280 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111202002484 2011-12-02 BIENNIAL STATEMENT 2011-11-01
110103002249 2011-01-03 BIENNIAL STATEMENT 2009-11-01
080116000658 2008-01-16 CERTIFICATE OF PUBLICATION 2008-01-16
071106000524 2007-11-06 ARTICLES OF ORGANIZATION 2007-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3730328510 2021-02-24 0248 PPP 4057 County Route 6, Hammond, NY, 13646-4148
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32378.55
Loan Approval Amount (current) 32378.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101821
Servicing Lender Name St. Lawrence FCU
Servicing Lender Address 800 Commerce Park Dr, OGDENSBURG, NY, 13669-2208
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hammond, SAINT LAWRENCE, NY, 13646-4148
Project Congressional District NY-21
Number of Employees 4
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 101821
Originating Lender Name St. Lawrence FCU
Originating Lender Address OGDENSBURG, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32485
Forgiveness Paid Date 2021-06-28
9401078307 2021-01-30 0296 PPS 286 Delaware Ave # B, Buffalo, NY, 14202-1801
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13420
Loan Approval Amount (current) 13420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-1801
Project Congressional District NY-26
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13518.54
Forgiveness Paid Date 2021-10-27
8972108607 2021-03-25 0202 PPP 1259 Remsen Avenue, Brooklyn, NY, 11236
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20720
Loan Approval Amount (current) 20720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236
Project Congressional District NY-08
Number of Employees 1
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21027.68
Forgiveness Paid Date 2022-09-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State