Search icon

WENDY'S AUTO EXPRESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WENDY'S AUTO EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1991 (34 years ago)
Entity Number: 1538507
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 121 MAIN STREET, NANUET, NY, United States, 10954
Principal Address: 24 HILLCREST ROAD, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WENDY WINNICK Chief Executive Officer 121 MAIN STREET, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
WENDY'S DOS Process Agent 121 MAIN STREET, NANUET, NY, United States, 10954

Form 5500 Series

Employer Identification Number (EIN):
133615905
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2001-05-07 2009-04-10 Address 24 HILLCREST ROAD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1999-04-20 2009-04-10 Address 121 MAIN STREET, NANUET, NY, 10954, USA (Type of address: Service of Process)
1999-04-20 2001-05-07 Address WENDY LU WINNICK, 14 GREEN HILL LANE, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
1997-04-18 2009-04-10 Address 121 MAIN ST, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1997-04-18 1999-04-20 Address 115 BUCKINGHAM CT, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130404006246 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110420002117 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090410002939 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070418002451 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050513002474 2005-05-13 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
69105.00
Total Face Value Of Loan:
69105.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$69,105
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,797.28
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $64,488
Healthcare: $4617

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State