Search icon

WENDY'S AUTO EXPRESS, INC.

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

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)
1997-04-18 1999-04-20 Address 400 RELLA BLVD, STE 304, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1993-09-23 1997-04-18 Address 115 BUCKINGHAM COURT, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)
1993-02-16 1993-09-23 Address 115 BUCK, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)
1993-02-16 1997-04-18 Address 115 BUCKINGHAM CT, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
1991-04-08 1997-04-18 Address 664 SOUTH MAIN STREET, P.O. BOX 664, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

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
030404002590 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010507002554 2001-05-07 BIENNIAL STATEMENT 2001-04-01
990420002432 1999-04-20 BIENNIAL STATEMENT 1999-04-01
970418002078 1997-04-18 BIENNIAL STATEMENT 1997-04-01
930923002806 1993-09-23 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2228827707 2020-05-01 0202 PPP 121 MAIN ST, NANUET, NY, 10954
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69105
Loan Approval Amount (current) 69105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NANUET, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 336111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69797.28
Forgiveness Paid Date 2021-05-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State