Search icon

WAYUGA COMMUNITY NEWSPAPERS, INC.

Company Details

Name: WAYUGA COMMUNITY NEWSPAPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1965 (60 years ago)
Entity Number: 192568
ZIP code: 13143
County: Onondaga
Place of Formation: New York
Address: 6784 MAIN ST, RED CREEK, NY, United States, 13143

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6784 MAIN ST, RED CREEK, NY, United States, 13143

Chief Executive Officer

Name Role Address
ANGELO G PALERMO Chief Executive Officer 6784 MAIN ST, RED CREEK, NY, United States, 13143

Form 5500 Series

Employer Identification Number (EIN):
160910292
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1995-07-14 2000-01-07 Address 6784 MAIN STREET, P O BOX 199, RED CREEK, NY, 13143, 0199, USA (Type of address: Chief Executive Officer)
1995-07-14 2000-01-07 Address 6784 MAIN STREET, P O BOX 199, RED CREEK, NY, 13143, 0199, USA (Type of address: Principal Executive Office)
1995-07-14 2000-01-07 Address 6784 MAIN STREET, P O BOX 199, RED CREEK, NY, 13143, 0199, USA (Type of address: Service of Process)
1965-11-15 1994-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-11-15 1995-07-14 Address 104 MIDTOWNPLAZA, SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031106002716 2003-11-06 BIENNIAL STATEMENT 2003-11-01
011108002452 2001-11-08 BIENNIAL STATEMENT 2001-11-01
000107002481 2000-01-07 BIENNIAL STATEMENT 1999-11-01
971105002626 1997-11-05 BIENNIAL STATEMENT 1997-11-01
950714002043 1995-07-14 BIENNIAL STATEMENT 1993-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
80927.00
Total Face Value Of Loan:
80927.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80927
Current Approval Amount:
80927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
81451.2

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 754-6431
Add Date:
2009-10-08
Operation Classification:
Private(Property)
power Units:
2
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State