Search icon

WAYNE'S WELDING, INC.

Company Details

Name: WAYNE'S WELDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1989 (36 years ago)
Entity Number: 1349111
ZIP code: 13495
County: Oneida
Place of Formation: New York
Address: 66 CALDER AVE, YORKVILLE, NY, United States, 13495

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 CALDER AVE, YORKVILLE, NY, United States, 13495

Chief Executive Officer

Name Role Address
WAYNE A RAMSEY Chief Executive Officer 66 CALDER AVE, YORKVILLE, NY, United States, 13495

History

Start date End date Type Value
1992-12-09 1999-05-19 Address ROUTE 69, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer)
1992-12-09 1999-05-19 Address 7180 STEARNS ROAD, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
1992-12-09 1999-05-19 Address 7180 STEARNS ROAD, ROME, NY, 13440, USA (Type of address: Service of Process)
1989-05-02 2021-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-05-02 1992-12-09 Address M. R. 42 STEARNS RD, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130510006395 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110527002177 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090422002687 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070511002557 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050711002867 2005-07-11 BIENNIAL STATEMENT 2005-05-01
030423002690 2003-04-23 BIENNIAL STATEMENT 2003-05-01
010504002699 2001-05-04 BIENNIAL STATEMENT 2001-05-01
990519002320 1999-05-19 BIENNIAL STATEMENT 1999-05-01
970521002619 1997-05-21 BIENNIAL STATEMENT 1997-05-01
000045003422 1993-09-03 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1762347210 2020-04-15 0248 PPP 66 Calder Avenue, Yorkville, NY, 13495
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42300
Loan Approval Amount (current) 42300
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorkville, ONEIDA, NY, 13495-0001
Project Congressional District NY-22
Number of Employees 8
NAICS code 333992
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42648.83
Forgiveness Paid Date 2021-02-17
4769608502 2021-02-26 0248 PPS 66 Calder Ave, Yorkville, NY, 13495-1601
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41625
Loan Approval Amount (current) 41625
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorkville, ONEIDA, NY, 13495-1601
Project Congressional District NY-22
Number of Employees 6
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42129.06
Forgiveness Paid Date 2022-05-19

Date of last update: 27 Feb 2025

Sources: New York Secretary of State