Search icon

WILD BILL'S WHOLESALE, INC.

Company Details

Name: WILD BILL'S WHOLESALE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2010 (15 years ago)
Entity Number: 3912287
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 322 OAK ST, ROCHESTER, NY, United States, 14608
Principal Address: 322 OAK STREET, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6WTJ1 Active Non-Manufacturer 2013-06-07 2024-03-11 No data No data

Contact Information

POC MAHMUD ABID
Phone +1 585-254-1160
Fax +1 585-254-6605
Address 250 LAKE AVE, ROCHESTER, MONROE, NY, 14608 1208, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 322 OAK ST, ROCHESTER, NY, United States, 14608

Chief Executive Officer

Name Role Address
MAHMUD ABID Chief Executive Officer 123 KING ARTHURS CT, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 98 TIMROD DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 98 TIMROD DRIVE, ROCHESTER, NY, 14617, 1462, USA (Type of address: Chief Executive Officer)
2023-10-25 2023-10-25 Address 98 TIMROD DRIVE, ROCHESTER, NY, 14617, 1462, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-02-01 Address 98 TIMROD DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-02-01 Address 322 OAK ST, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
2023-10-25 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-10 2023-10-25 Address 322 OAK STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
2012-05-04 2023-10-25 Address 98 TIMROD DRIVE, ROCHESTER, NY, 14617, 1462, USA (Type of address: Chief Executive Officer)
2012-05-04 2014-07-10 Address 250 LAKE AVENUE, ROCHESTER, NY, 14608, 1208, USA (Type of address: Principal Executive Office)
2010-02-12 2014-07-10 Address 250 LAKE AVENUE, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201032995 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231025002292 2023-10-25 BIENNIAL STATEMENT 2022-02-01
140710002415 2014-07-10 BIENNIAL STATEMENT 2014-02-01
120504002206 2012-05-04 BIENNIAL STATEMENT 2012-02-01
100212000605 2010-02-12 CERTIFICATE OF INCORPORATION 2010-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2811937103 2020-04-11 0219 PPP 322 OAK ST, ROCHESTER, NY, 14608-1727
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71600
Loan Approval Amount (current) 71600
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 Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14608-1727
Project Congressional District NY-25
Number of Employees 12
NAICS code 424410
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 72027.64
Forgiveness Paid Date 2020-11-25

Date of last update: 10 Mar 2025

Sources: New York Secretary of State