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)
1987-01-29 1990-01-02 Address 102 HUXLEY DRIVE, AMHERST, NY, 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
010129002116 2001-01-29 BIENNIAL STATEMENT 2001-01-01
990122002258 1999-01-22 BIENNIAL STATEMENT 1999-01-01
970213002458 1997-02-13 BIENNIAL STATEMENT 1997-01-01
950329002037 1995-03-29 BIENNIAL STATEMENT 1994-01-01
C092094-3 1990-01-02 CERTIFICATE OF AMENDMENT 1990-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8818927100 2020-04-15 0296 PPP 5967 Robinson Road, Lockport, NY, 14094
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92642
Loan Approval Amount (current) 92642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 10
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93362.83
Forgiveness Paid Date 2021-02-02
6592508303 2021-01-27 0296 PPS 5967 Robinson Rd, Lockport, NY, 14094-8915
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-8915
Project Congressional District NY-26
Number of Employees 46
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 100515.07
Forgiveness Paid Date 2021-08-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State