Search icon

WAYNE ELECTRO SYSTEMS, INC.

Company Details

Name: WAYNE ELECTRO SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1991 (34 years ago)
Entity Number: 1520304
ZIP code: 10165
County: Queens
Place of Formation: New York
Address: 60 E 42ND ST, STE 1440, NEW YORK, NY, United States, 10165
Principal Address: 81-45 UTOPIA PKWY, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FANTA H RONALD PC DOS Process Agent 60 E 42ND ST, STE 1440, NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address
WILLIAM KOH Chief Executive Officer 81-45 UTOPIA PKWY, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
1995-04-07 2003-04-07 Address 81-45 UTOPIA PARKWAY, JAMAICA, NY, 11432, 1308, USA (Type of address: Chief Executive Officer)
1995-04-07 2003-04-07 Address 81-45 UTOPIA PARKWAY, JAMAICA, NY, 11432, 1308, USA (Type of address: Principal Executive Office)
1991-04-01 2003-04-07 Address 187-24 UNION TURNPIKE, FLUSHING, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110420002593 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090413002240 2009-04-13 BIENNIAL STATEMENT 2009-04-01
050517002577 2005-05-17 BIENNIAL STATEMENT 2005-04-01
030407002520 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010413002143 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990413002724 1999-04-13 BIENNIAL STATEMENT 1999-04-01
970423002750 1997-04-23 BIENNIAL STATEMENT 1997-04-01
950407002312 1995-04-07 BIENNIAL STATEMENT 1993-04-01
910509000210 1991-05-09 CERTIFICATE OF AMENDMENT 1991-05-09
910401000175 1991-04-01 CERTIFICATE OF INCORPORATION 1991-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6772997409 2020-05-15 0202 PPP 8145 UTOPIA PKWY, JAMAICA, NY, 11432-1308
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7673.32
Loan Approval Amount (current) 7673.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JAMAICA, QUEENS, NY, 11432-1308
Project Congressional District NY-05
Number of Employees 1
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7710.41
Forgiveness Paid Date 2020-11-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State