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)
1997-01-07 2000-09-14 Address 150-20 119TH RD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1992-06-18 1997-01-07 Address 150-20 119TH ROAD, 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
980608002142 1998-06-08 BIENNIAL STATEMENT 1998-06-01
970107002579 1997-01-07 BIENNIAL STATEMENT 1996-06-01
920618000256 1992-06-18 CERTIFICATE OF INCORPORATION 1992-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3235857708 2020-05-01 0235 PPP 393 OLD COUNTRY RD STE 300, CARLE PLACE, NY, 11514
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34775
Loan Approval Amount (current) 34775
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 CARLE PLACE, NASSAU, NY, 11514-0002
Project Congressional District NY-03
Number of Employees 4
NAICS code 999990
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 35018.29
Forgiveness Paid Date 2021-01-14

Date of last update: 26 Feb 2025

Sources: New York Secretary of State