Search icon

WATTAM'S GARAGE, INC.

Company Details

Name: WATTAM'S GARAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1994 (31 years ago)
Entity Number: 1832554
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 7106 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209
Principal Address: 9609 DUNDERRY HEIGHTS, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID J WATTAM DOS Process Agent 7106 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209

Chief Executive Officer

Name Role Address
DAVID J. WATTAM Chief Executive Officer 7106 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209

History

Start date End date Type Value
2002-06-11 2020-06-03 Address 9609 DUNDERRY HEIGHTS, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2002-06-11 2020-06-03 Address 9609 DUNDERRY HEIGHTS, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
2002-06-11 2020-06-03 Address 9609 DUNDERRY HEIGHTS, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2000-07-17 2002-06-11 Address 5375 CARRICK CIRCLE, BREWERTON, NY, 13029, USA (Type of address: Principal Executive Office)
2000-07-17 2002-06-11 Address 5375 CARRICK CIRCLE, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2000-07-17 2002-06-11 Address DAVID J WATTAM, 5375 CARRICK CIRCLE, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
1996-07-08 2000-07-17 Address 2223 MERCER ST., BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
1996-07-08 2000-07-17 Address 2223 MERCER ST., BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
1994-06-28 2000-07-17 Address 2223 MERCER STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603061705 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180627006391 2018-06-27 BIENNIAL STATEMENT 2018-06-01
160607006620 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140611006755 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120712002711 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100625002555 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080618002605 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060525002967 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040630002447 2004-06-30 BIENNIAL STATEMENT 2004-06-01
020611002756 2002-06-11 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5859147203 2020-04-27 0248 PPP 7106 STATE FAIR BLVD, SYRACUSE, NY, 13209-1873
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20340.95
Loan Approval Amount (current) 20340.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13209-1873
Project Congressional District NY-22
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20600.86
Forgiveness Paid Date 2021-08-05
8293638404 2021-02-13 0248 PPS 7106 State Fair Blvd, Syracuse, NY, 13209-1873
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21642
Loan Approval Amount (current) 21642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13209-1873
Project Congressional District NY-22
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21877.06
Forgiveness Paid Date 2022-03-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State