Search icon

NEW ENGLAND WENDICO, INC.

Company Details

Name: NEW ENGLAND WENDICO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1986 (39 years ago)
Entity Number: 1103565
ZIP code: 13601
County: Jefferson
Place of Formation: Delaware
Address: 120 ARCADE STREET, WATERTOWN, NY, United States, 13601

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 ARCADE STREET, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
PETER J SOUCH Chief Executive Officer 120 ARCADE STREET, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 120 ARCADE STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2006-07-24 2023-12-28 Address 120 ARCADE STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1999-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-14 2006-07-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-07-30 2023-12-28 Address 120 ARCADE STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1986-08-08 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-08-08 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228002249 2023-12-28 BIENNIAL STATEMENT 2023-12-28
220607002603 2022-06-07 BIENNIAL STATEMENT 2020-08-01
SR-15420 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141017002062 2014-10-17 BIENNIAL STATEMENT 2014-08-01
081006003133 2008-10-06 BIENNIAL STATEMENT 2008-08-01
060724000066 2006-07-24 CERTIFICATE OF MERGER 2006-07-24
001127002387 2000-11-27 BIENNIAL STATEMENT 2000-08-01
991014001068 1999-10-14 CERTIFICATE OF CHANGE 1999-10-14
960829002475 1996-08-29 BIENNIAL STATEMENT 1996-08-01
930730002202 1993-07-30 BIENNIAL STATEMENT 1992-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5785537002 2020-04-06 0248 PPP 120 ARCADE ST, WATERTOWN, NY, 13601-2303
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 403762.5
Loan Approval Amount (current) 403762.5
Undisbursed Amount 0
Franchise Name Wendy's
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-2303
Project Congressional District NY-24
Number of Employees 83
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 407014.72
Forgiveness Paid Date 2021-02-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State