Search icon

WAYSIDE MACHINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WAYSIDE MACHINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1966 (59 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

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

Form 5500 Series

Employer Identification Number (EIN):
112128819
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
9500.00
Total Face Value Of Loan:
9500.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9500
Current Approval Amount:
9500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9620.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State