Search icon

WILSON DAIRY LLC

Company Details

Name: WILSON DAIRY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2008 (17 years ago)
Entity Number: 3617189
ZIP code: 13646
County: St. Lawrence
Place of Formation: New York
Address: 4140 CR 6, HAMMOND, NY, United States, 13646

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YUUJY22YKSC3 2024-12-07 4140 COUNTY ROUTE 6, HAMMOND, NY, 13646, 3141, USA 4140 COUNTY ROUTE 6, HAMMOND, NY, 13646, 3141, USA

Business Information

Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2023-12-12
Initial Registration Date 2011-06-29
Entity Start Date 2008-01-14
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RYAN NORMAN
Address 4140 COUNTRY RT 6, HAMMOND, NY, 13646, 3141, USA
Government Business
Title PRIMARY POC
Name RYAN NORMAN
Address 4140 COUNTRY RT 6, HAMMOND, NY, 13646, 3141, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
KENNETH A WILSON DOS Process Agent 4140 CR 6, HAMMOND, NY, United States, 13646

History

Start date End date Type Value
2012-02-15 2024-01-25 Address 4140 CR 6, HAMMOND, NY, 13646, USA (Type of address: Service of Process)
2008-01-14 2012-02-15 Address 4140 CR 6, HAMMOND, NY, 13646, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125003190 2024-01-25 BIENNIAL STATEMENT 2024-01-25
140130006160 2014-01-30 BIENNIAL STATEMENT 2014-01-01
120215002320 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100205002337 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080527000955 2008-05-27 CERTIFICATE OF PUBLICATION 2008-05-27
080114000653 2008-01-14 ARTICLES OF ORGANIZATION 2008-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2910398109 2020-07-13 0248 PPP 4140 County Route 6, hammond, NY, 13646
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4666
Loan Approval Amount (current) 4666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 13646-0001
Project Congressional District NY-21
Number of Employees 1
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4713.43
Forgiveness Paid Date 2021-07-29
6762078407 2021-02-11 0248 PPS 4140 County Route 6, Hammond, NY, 13646-3141
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) 25500
Loan Approval Amount (current) 25500
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, 13646-3141
Project Congressional District NY-21
Number of Employees 2
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101821
Originating Lender Name St. Lawrence FCU
Originating Lender Address OGDENSBURG, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25590.82
Forgiveness Paid Date 2021-06-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State