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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WACO CONTRACTING CORP 401(K) P/S PLAN 2023 113104068 2024-10-11 WACO CONTRACTING CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 6318044430
Plan sponsor’s address PO BOX 774, OCEAN BEACH, NY, 11770

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing PETER WAIDE
Valid signature Filed with authorized/valid electronic signature
WACO CONTRACTING CORP 401(K) P/S PLAN 2022 113104068 2023-05-30 WACO CONTRACTING CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 6318044430
Plan sponsor’s address PO BOX 774, OCEAN BEACH, NY, 11770

Plan administrator’s name and address

Administrator’s EIN 113104068
Plan administrator’s name WACO CONTRACTING CORP
Plan administrator’s address PO BOX 774, OCEAN BEACH, NY, 11770
Administrator’s telephone number 6318044430

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing PETER WAIDE
WACO CONTRACTING CORP 401(K) P/S PLAN 2021 113104068 2022-12-01 WACO CONTRACTING CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 6318044430
Plan sponsor’s address PO BOX 774, OCEAN BEACH, NY, 11770

Plan administrator’s name and address

Administrator’s EIN 113104068
Plan administrator’s name WACO CONTRACTING CORP
Plan administrator’s address PO BOX 774, OCEAN BEACH, NY, 11770
Administrator’s telephone number 6318044430

Signature of

Role Plan administrator
Date 2022-12-01
Name of individual signing PETER WAIDE

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

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)
1993-01-06 1995-07-19 Address PO BOX 420, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
1993-01-06 2000-02-17 Address NORTH COUNTRY ROAD, E SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
1993-01-06 1995-07-19 Address PO BOX 420, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)
1991-12-31 1993-01-06 Address 23 OLYMPIA STREET, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Service of Process)
1991-12-06 1991-12-31 Address 56B COMSEWOGUE AVENUE, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)

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
031201002585 2003-12-01 BIENNIAL STATEMENT 2003-12-01
011211002438 2001-12-11 BIENNIAL STATEMENT 2001-12-01
000217003175 2000-02-17 BIENNIAL STATEMENT 1999-12-01
971218002220 1997-12-18 BIENNIAL STATEMENT 1997-12-01
950719002243 1995-07-19 BIENNIAL STATEMENT 1994-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6961987710 2020-05-01 0235 PPP 6 ONEIDA ST, OCEAN BEACH, NY, 11770-2022
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40580
Loan Approval Amount (current) 40580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address OCEAN BEACH, SUFFOLK, NY, 11770-2022
Project Congressional District NY-02
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40862.39
Forgiveness Paid Date 2021-01-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State