Search icon

W A M TRANSPORTATION, INC.

Company Details

Name: W A M TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1990 (35 years ago)
Entity Number: 1467738
ZIP code: 13662
County: St. Lawrence
Place of Formation: New York
Address: 84 CENTER ST, PO BOX 638, MASSENA, NY, United States, 13662

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 CENTER ST, PO BOX 638, MASSENA, NY, United States, 13662

Chief Executive Officer

Name Role Address
ALLAN MACEWEN Chief Executive Officer 84 CENTER ST, PO BOX 638, MASSENA, NY, United States, 13662

History

Start date End date Type Value
1993-05-25 1996-08-08 Address 227 EAST ORVIS STREET, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
1993-05-25 1996-08-08 Address 227 EAST ORVIS STREET, MASSENA, NY, 13662, USA (Type of address: Principal Executive Office)
1993-05-25 1996-08-08 Address 227 EAST ORVIS STREET, MASSENA, NY, 13662, USA (Type of address: Service of Process)
1990-08-10 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-08-10 1993-05-25 Address 2 JUDSON ST., CANTON, NY, 13617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100816002671 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080806002976 2008-08-06 BIENNIAL STATEMENT 2008-08-01
060815003017 2006-08-15 BIENNIAL STATEMENT 2006-08-01
040909002483 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020731002503 2002-07-31 BIENNIAL STATEMENT 2002-08-01
000802002381 2000-08-02 BIENNIAL STATEMENT 2000-08-01
980731002249 1998-07-31 BIENNIAL STATEMENT 1998-08-01
960808002515 1996-08-08 BIENNIAL STATEMENT 1996-08-01
000053004189 1993-10-08 BIENNIAL STATEMENT 1993-08-01
930525002531 1993-05-25 BIENNIAL STATEMENT 1992-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8146987005 2020-04-08 0248 PPP 22 Center Street, MASSENA, NY, 13662-1437
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119757
Loan Approval Amount (current) 119757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSENA, SAINT LAWRENCE, NY, 13662-1437
Project Congressional District NY-21
Number of Employees 8
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120629.75
Forgiveness Paid Date 2021-01-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State