Search icon

WADE ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WADE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1964 (61 years ago)
Entity Number: 174990
ZIP code: 11798
County: Nassau
Place of Formation: New York
Address: 201 Main Avenue, Wheatley Heights, NY, United States, 11798
Principal Address: 201 Main Avenue, WHEATLEY HEIGHTS, NY, United States, 11798

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WADE ASSOCIATES INC DOS Process Agent 201 Main Avenue, Wheatley Heights, NY, United States, 11798

Chief Executive Officer

Name Role Address
GUS WADE JR Chief Executive Officer 201 MAIN AVENUE, WHEATLEY HEIGHTS, NY, United States, 11798

Form 5500 Series

Employer Identification Number (EIN):
112100819
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:

Permits

Number Date End date Type Address
825 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 201 MAIN AVE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 201 MAIN AVENUE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Chief Executive Officer)
2022-10-11 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-13 2024-03-05 Address 201 MAIN AVENUE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process)
2004-03-04 2024-03-05 Address 201 MAIN AVE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240305001200 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220128000608 2022-01-28 BIENNIAL STATEMENT 2022-01-28
140509002297 2014-05-09 BIENNIAL STATEMENT 2014-03-01
120622002620 2012-06-22 BIENNIAL STATEMENT 2012-03-01
20120516066 2012-05-16 ASSUMED NAME CORP INITIAL FILING 2012-05-16

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
216193.00
Total Face Value Of Loan:
216193.00
Date:
2020-04-30
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:
233000.00
Total Face Value Of Loan:
233000.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
216193
Current Approval Amount:
216193
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
217285.98
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233000
Current Approval Amount:
233000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
235763.64

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 643-6645
Add Date:
2004-11-12
Operation Classification:
Private(Property)
power Units:
16
Drivers:
15
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State