Search icon

WAYCO WHOLESALE CARS, INC.

Company Details

Name: WAYCO WHOLESALE CARS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1987 (38 years ago)
Entity Number: 1140486
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 8131 LEAH COURT, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 5967 ROBINSON RD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE G. WILHELM Chief Executive Officer 5967 ROBINSON RD, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
WAYCO WHOLESALE CARS, INC. DOS Process Agent 8131 LEAH COURT, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2011-07-01 2015-10-30 Address 5967 ROBINSON RD, LOCKPORT, NY, 14094, 4248, USA (Type of address: Service of Process)
1995-03-29 2011-07-01 Address 381 WEST AVENUE, LOCKPORT, NY, 14094, 4248, USA (Type of address: Chief Executive Officer)
1995-03-29 2011-07-01 Address 381 WEST AVENUE, LOCKPORT, NY, 14094, 4248, USA (Type of address: Principal Executive Office)
1995-03-29 2011-07-01 Address PO BOX 378, LOCKPORT, NY, 14095, 0378, USA (Type of address: Service of Process)
1990-01-02 1995-03-29 Address 111 WAGON WHEEL, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190102061521 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170104006030 2017-01-04 BIENNIAL STATEMENT 2017-01-01
151030006185 2015-10-30 BIENNIAL STATEMENT 2015-01-01
130201002497 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110701002620 2011-07-01 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-15
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:
92642.00
Total Face Value Of Loan:
92642.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92642
Current Approval Amount:
92642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93362.83
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
100515.07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State