Search icon

WAYNE WASHINGTON BURGLAR ALARM CORP.

Company Details

Name: WAYNE WASHINGTON BURGLAR ALARM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1992 (33 years ago)
Entity Number: 1645221
ZIP code: 11514
County: Queens
Place of Formation: New York
Address: 393 OLD COUNTRY RD, STE 300, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WAYNE WASHINGTON BURGLAR ALARM CORP. DOS Process Agent 393 OLD COUNTRY RD, STE 300, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
WAYNE WASHINGTON Chief Executive Officer 393 OLD COUNTRY RD, STE 300, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2000-09-14 2018-07-31 Address 94-14 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
2000-09-14 2018-07-31 Address 94-14 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2000-09-14 2018-07-31 Address 94-14 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
1997-01-07 2000-09-14 Address 150-20 119TH RD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1997-01-07 2000-09-14 Address 150-20 119TH RD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220615002039 2022-06-15 BIENNIAL STATEMENT 2022-06-01
180731002044 2018-07-31 BIENNIAL STATEMENT 2018-06-01
040707002504 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020924002630 2002-09-24 BIENNIAL STATEMENT 2002-06-01
000914002031 2000-09-14 BIENNIAL STATEMENT 2000-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
34775.00
Total Face Value Of Loan:
34775.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34775
Current Approval Amount:
34775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35018.29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State