Search icon

WACO CONTRACTING CORP.

Company Details

Name: WACO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1991 (33 years ago)
Entity Number: 1594469
ZIP code: 11770
County: Suffolk
Place of Formation: New York
Address: PO BOX 774, OCEAN BEACH, NY, United States, 11770
Principal Address: 6 ONEIDA, OCEAN BAY PARK, NY, United States, 11770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER WAIDE DOS Process Agent PO BOX 774, OCEAN BEACH, NY, United States, 11770

Chief Executive Officer

Name Role Address
PETER WAIDE Chief Executive Officer PO BOX 774, OCEAN BEACH, NY, United States, 11770

Form 5500 Series

Employer Identification Number (EIN):
113104068
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2000-02-17 2006-02-10 Address 23 OLYMPIA STREET, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2000-02-17 2006-02-10 Address 23 OLYMPIA STREET, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)
1997-12-18 2006-02-10 Address 23 OLYMPIA ST, PORT JEFFERSON, NY, 11776, USA (Type of address: Chief Executive Officer)
1995-07-19 2000-02-17 Address PO BOX 420, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
1995-07-19 1997-12-18 Address PO BOX 420, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140113002600 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120120002257 2012-01-20 BIENNIAL STATEMENT 2011-12-01
100319002524 2010-03-19 BIENNIAL STATEMENT 2009-12-01
071227002459 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060210002053 2006-02-10 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
40580.00
Total Face Value Of Loan:
40580.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40580
Current Approval Amount:
40580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40862.39

Date of last update: 15 Mar 2025

Sources: New York Secretary of State