Search icon

WAYSIDE MACHINE, INC.

Company Details

Name: WAYSIDE MACHINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1966 (58 years ago)
Entity Number: 204546
ZIP code: 89021
County: Nassau
Place of Formation: New York
Address: 3235 N Pioneer Road, PO Box 542, Logandale, NV, United States, 89021
Principal Address: 87 JERSEY ST., WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WAYSIDE MACHINE INC. PENSION PLAN 2020 112128819 2021-07-14 WAYSIDE MACHINE INC. 5
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 6318062481
Plan sponsor’s address 330 RED MAPLE DRIVE SOUTH, WANTAGH, NY, 11793

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing WILLIAM FERRARO
Role Employer/plan sponsor
Date 2021-06-25
Name of individual signing WILLIAM FERRARO
WAYSIDE MACHINE INC. PENSION PLAN 2020 112128819 2021-08-02 WAYSIDE MACHINE INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 6318062481
Plan sponsor’s address 330 RED MAPLE DRIVE SOUTH, WANTAGH, NY, 11793

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing WILLIAM FERRARO
Role Employer/plan sponsor
Date 2021-06-25
Name of individual signing WILLIAM FERRARO
WAYSIDE MACHINE INC. PENSION PLAN 2019 112128819 2020-08-21 WAYSIDE MACHINE INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 6318062481
Plan sponsor’s address 330 RED MAPLE DRIVE SOUTH, WANTAGH, NY, 11793

Signature of

Role Plan administrator
Date 2020-08-17
Name of individual signing WILLIAM FERRARO
Role Employer/plan sponsor
Date 2020-08-17
Name of individual signing WILLIAM FERRARO
WAYSIDE MACHINE INC. PENSION PLAN 2018 112128819 2019-05-10 WAYSIDE MACHINE INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 6318062481
Plan sponsor’s address 330 RED MAPLE DRIVE SOUTH, WANTAGH, NY, 11793

Signature of

Role Plan administrator
Date 2019-05-09
Name of individual signing WILLIAM FERRARO
Role Employer/plan sponsor
Date 2019-05-09
Name of individual signing WILLIAM FERRARO
WAYSIDE MACHINE INC. PENSION PLAN 2017 112128819 2018-07-11 WAYSIDE MACHINE INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 6318062481
Plan sponsor’s address 4625 CAPTREE ROAD, CAPTREE ISLAND, NY, 11702

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing WILLIAM FERRARO
Role Employer/plan sponsor
Date 2018-07-06
Name of individual signing WILLIAM FERRARO
WAYSIDE MACHINE INC. PROFIT SHARING PLAN 2017 112128819 2018-08-30 WAYSIDE MACHINE INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812990
Sponsor’s telephone number 6318062481
Plan sponsor’s address 4625 CAPTREE ROAD, CAPTREE ISLAND, NY, 11702

Signature of

Role Plan administrator
Date 2018-08-11
Name of individual signing WILLIAM FERRARO
Role Employer/plan sponsor
Date 2018-08-11
Name of individual signing WILLIAM FERRARO
WAYSIDE MACHINE INC. PROFIT SHARING PLAN 2016 112128819 2017-08-23 WAYSIDE MACHINE INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812990
Sponsor’s telephone number 6318062481
Plan sponsor’s address 4625 CAPTREE ROAD, CAPTREE ISLAND, NY, 11702

Signature of

Role Plan administrator
Date 2017-08-21
Name of individual signing WILLIAM FERRARO
Role Employer/plan sponsor
Date 2017-08-21
Name of individual signing WILLIAM FERRARO
WAYSIDE MACHINE INC. PENSION PLAN 2016 112128819 2017-09-22 WAYSIDE MACHINE INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 6318062481
Plan sponsor’s address 4625 CAPTREE ROAD, CAPTREE ISLAND, NY, 11702

Signature of

Role Plan administrator
Date 2017-09-21
Name of individual signing WILLIAM FERRARO
Role Employer/plan sponsor
Date 2017-09-21
Name of individual signing WILLIAM FERRARO
WAYSIDE MACHINE INC. PROFIT SHARING PLAN 2015 112128819 2016-09-19 WAYSIDE MACHINE INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 336410
Sponsor’s telephone number 6312532377
Plan sponsor’s address 4625 CAPTREE ROAD, CAPTREE ISLAND, NY, 11702

Signature of

Role Plan administrator
Date 2016-09-16
Name of individual signing WILLIAM FERRARO
Role Employer/plan sponsor
Date 2016-09-16
Name of individual signing WILLIAM FERRARO
WAYSIDE MACHINE INC. PENSION PLAN 2015 112128819 2016-09-28 WAYSIDE MACHINE INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 336410
Sponsor’s telephone number 6312532377
Plan sponsor’s address 4625 CAPTREE ROAD, CAPTREE ISLAND, NY, 11702

Signature of

Role Plan administrator
Date 2016-09-28
Name of individual signing WILLIAM FERRARO
Role Employer/plan sponsor
Date 2016-09-28
Name of individual signing WILLIAM FERRARO

DOS Process Agent

Name Role Address
C/O MARGARET T SMILEY DOS Process Agent 3235 N Pioneer Road, PO Box 542, Logandale, NV, United States, 89021

Chief Executive Officer

Name Role Address
MARGARET T SMILEY Chief Executive Officer 3235 N PIONEER ROAD, PO BOX 542, LOGANDALE, NV, United States, 89021

History

Start date End date Type Value
2023-11-29 2023-11-29 Address 3235 N PIONEER ROAD, PO BOX 542, LOGANDALE, NV, 89021, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-11-29 Address 87 JERSEY ST., WEST BABYLON, NY, 11704, 1206, USA (Type of address: Chief Executive Officer)
2010-01-19 2023-11-29 Address 317 MIDDLE COUNTRY ROAD, SUITE 5, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1995-05-19 2010-01-19 Address 87 JERSEY ST., WEST BABYLON, NY, 11704, 1206, USA (Type of address: Service of Process)
1995-05-19 2023-11-29 Address 87 JERSEY ST., WEST BABYLON, NY, 11704, 1206, USA (Type of address: Chief Executive Officer)
1966-12-06 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1966-12-06 1995-05-19 Address 1 BELVEDERE AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129017903 2023-11-29 BIENNIAL STATEMENT 2022-12-01
211021001023 2021-10-21 BIENNIAL STATEMENT 2021-10-21
100119000672 2010-01-19 CERTIFICATE OF AMENDMENT 2010-01-19
090624002013 2009-06-24 BIENNIAL STATEMENT 2008-12-01
061120002436 2006-11-20 BIENNIAL STATEMENT 2006-12-01
050121002043 2005-01-21 BIENNIAL STATEMENT 2004-12-01
021206002357 2002-12-06 BIENNIAL STATEMENT 2002-12-01
010119002074 2001-01-19 BIENNIAL STATEMENT 2000-12-01
990208002737 1999-02-08 BIENNIAL STATEMENT 1998-12-01
970122002127 1997-01-22 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4156717403 2020-05-08 0235 PPP 330 RED MAPLE DR S, WANTAGH, NY, 11793-1536
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WANTAGH, NASSAU, NY, 11793-1536
Project Congressional District NY-03
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9620.77
Forgiveness Paid Date 2021-08-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State