Search icon

WAYNE JOHNSON INCORPORATED

Company Details

Name: WAYNE JOHNSON INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1992 (33 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1652764
ZIP code: 10037
County: New York
Place of Formation: New York
Address: PO BOX 1681, NEW YORK, NY, United States, 10037
Principal Address: 337 W 138TH ST, #5D, NEW YORK, NY, United States, 10030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE JOHNSON Chief Executive Officer PO BOX 1681, NEW YORK, NY, United States, 10037

DOS Process Agent

Name Role Address
WAYNE JOHNSON DOS Process Agent PO BOX 1681, NEW YORK, NY, United States, 10037

History

Start date End date Type Value
1998-08-28 2000-08-04 Address 69 W 105TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1998-08-28 2000-08-04 Address 69 W 105TH ST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1998-08-28 2000-08-04 Address 547 LENOX AVE, NEW YORK, NY, 10037, USA (Type of address: Service of Process)
1992-07-20 1998-08-28 Address 935 ST. NICHOLAS AVENUE, SUITE 6E, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1729868 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000804002171 2000-08-04 BIENNIAL STATEMENT 2000-07-01
980828002122 1998-08-28 BIENNIAL STATEMENT 1998-07-01
920720000274 1992-07-20 CERTIFICATE OF INCORPORATION 1992-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2679468200 2020-08-03 0202 PPP 28-10 Jackson Avenue unit 42 E, Long Island city, NY, 11101
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17700
Loan Approval Amount (current) 17700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Long Island city, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17924.2
Forgiveness Paid Date 2021-11-08
5757598705 2021-04-02 0202 PPP 1256 Blake Ave N/A, Brooklyn, NY, 11208-3919
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16443
Loan Approval Amount (current) 16443
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-3919
Project Congressional District NY-08
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16527.69
Forgiveness Paid Date 2021-10-27
7073307309 2020-04-30 0235 PPP 74730 Main Road, Greenport, NY, 11944
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163857
Loan Approval Amount (current) 163857
Undisbursed Amount 0
Franchise Name 7-Eleven, Inc - Individual Store Franchise Agreement
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Greenport, SUFFOLK, NY, 11944-0001
Project Congressional District NY-01
Number of Employees 35
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165917.56
Forgiveness Paid Date 2021-08-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State