Search icon

EMILY WILSON, INC

Company Details

Name: EMILY WILSON, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2018 (7 years ago)
Entity Number: 5434398
ZIP code: 06612
County: New York
Place of Formation: New York
Address: 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612
Principal Address: 443 MOUNT HAMMOND LANE, CHARLES TOWN, WV, United States, 25414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN REED, CPA DOS Process Agent 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612

Chief Executive Officer

Name Role Address
EMILY WILSON LITZINGER Chief Executive Officer 443 MOUNT HAMMOND LANE, CHARLES TOWN, WV, United States, 25414

History

Start date End date Type Value
2018-10-30 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-30 2024-10-10 Address C/O ALAN B. REED, 10 FIELDSTONE DRIVE, EASTON, CT, 06612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010004335 2024-10-10 BIENNIAL STATEMENT 2024-10-10
181030010028 2018-10-30 CERTIFICATE OF INCORPORATION 2018-10-30

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12663.33

Date of last update: 23 Mar 2025

Sources: New York Secretary of State