Search icon

THE TIMES OF WAYNE COUNTY, INC.

Company Details

Name: THE TIMES OF WAYNE COUNTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1991 (34 years ago)
Entity Number: 1540224
ZIP code: 14568
County: Wayne
Place of Formation: New York
Address: 3594 ONTARIO CENTER ROAD, WALWORTH, NY, United States, 14568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE TIMES OF WAYNE COUNTY, INC. DOS Process Agent 3594 ONTARIO CENTER ROAD, WALWORTH, NY, United States, 14568

Chief Executive Officer

Name Role Address
RONALD HOLDRAKER Chief Executive Officer 3594 ONTARIO CENTER ROAD, WALWORTH, NY, United States, 14568

History

Start date End date Type Value
1997-05-09 2014-11-14 Address 3363 NONESUCH COURT, WALWORTH, NY, 14568, 9562, USA (Type of address: Principal Executive Office)
1997-05-09 2014-11-14 Address 3363 NONESUCH COURT, WALWORTH, NY, 14568, 9562, USA (Type of address: Chief Executive Officer)
1997-05-09 2014-11-14 Address PO BOX 608, MACEDON, NY, 14502, 0608, USA (Type of address: Service of Process)
1993-09-14 1997-05-09 Address 1900 ROUTE 21, WEST WAYNE PLAZA, MACEDON, NY, 14502, 0608, USA (Type of address: Chief Executive Officer)
1993-09-14 1997-05-09 Address PO BOX 608, MACEDON, NY, 14502, 0608, USA (Type of address: Service of Process)
1993-09-14 1997-05-09 Address 1900 ROUTE 31, WEST WAYNE PLAZA, MACEDON, NY, 14502, 0608, USA (Type of address: Principal Executive Office)
1991-04-15 1993-09-14 Address 1900 ROUTE 31, WEST WAYNE PLAZA, MACEDON, NY, 14502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190429060279 2019-04-29 BIENNIAL STATEMENT 2019-04-01
170428006263 2017-04-28 BIENNIAL STATEMENT 2017-04-01
150403006491 2015-04-03 BIENNIAL STATEMENT 2015-04-01
141114006284 2014-11-14 BIENNIAL STATEMENT 2013-04-01
090723003047 2009-07-23 BIENNIAL STATEMENT 2009-04-01
070920001023 2007-09-20 ANNULMENT OF DISSOLUTION 2007-09-20
DP-1358753 1997-12-24 DISSOLUTION BY PROCLAMATION 1997-12-24
970509002776 1997-05-09 BIENNIAL STATEMENT 1997-04-01
950718002162 1995-07-18 BIENNIAL STATEMENT 1993-04-01
930914002652 1993-09-14 BIENNIAL STATEMENT 1992-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7738687008 2020-04-08 0219 PPP 3594 ONTARIO CENTER RD, WALWORTH, NY, 14568-9326
Loan Status Date 2021-05-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54800
Loan Approval Amount (current) 54800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102033
Servicing Lender Name Reliant Community FCU
Servicing Lender Address 10 Benton Pl, SODUS, NY, 14551-1157
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALWORTH, WAYNE, NY, 14568-9326
Project Congressional District NY-24
Number of Employees 4
NAICS code 511110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 102033
Originating Lender Name Reliant Community FCU
Originating Lender Address SODUS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 55361.51
Forgiveness Paid Date 2021-04-26

Date of last update: 26 Feb 2025

Sources: New York Secretary of State