Search icon

WAYNE PAVING COMPANY, INC.

Company Details

Name: WAYNE PAVING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1973 (52 years ago)
Entity Number: 256792
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 5640 GOLLY RD, ROME, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE TOWNE Chief Executive Officer 5640 GOLLY RD, ROME, NY, United States, 13440

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5640 GOLLY RD, ROME, NY, United States, 13440

History

Start date End date Type Value
2001-04-05 2005-04-01 Address 5640 GOLLY RD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1997-03-11 2001-04-05 Address 5640 GOLLY RD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1993-05-18 1997-03-11 Address RD 3 BOX 609, GOLLY ROAD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1993-05-18 1997-03-11 Address RD 3 BOX 609, GOLLY ROAD, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
1993-05-18 1997-03-11 Address RD 3 BOX 609, GOLLY ROAD, ROME, NY, 13440, USA (Type of address: Service of Process)
1973-03-20 1993-05-18 Address UPPER W. THOMAS ST., LEE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130409002252 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110510003124 2011-05-10 BIENNIAL STATEMENT 2011-03-01
090302002667 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070315002419 2007-03-15 BIENNIAL STATEMENT 2007-03-01
050401002198 2005-04-01 BIENNIAL STATEMENT 2005-03-01
030228002245 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010405002268 2001-04-05 BIENNIAL STATEMENT 2001-03-01
C299181-1 2001-02-21 ASSUMED NAME CORP INITIAL FILING 2001-02-21
990311002907 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970311002311 1997-03-11 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7784328307 2021-01-28 0248 PPS 1021 Maria Ln, Rome, NY, 13440-8752
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64212.5
Loan Approval Amount (current) 64212.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rome, ONEIDA, NY, 13440-8752
Project Congressional District NY-22
Number of Employees 12
NAICS code 324121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64680.46
Forgiveness Paid Date 2021-10-25
3016697207 2020-04-16 0248 PPP 1021 Maria Lane, ROME, NY, 13440
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56051
Loan Approval Amount (current) 56051
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROME, ONEIDA, NY, 13440-0002
Project Congressional District NY-22
Number of Employees 12
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56706.72
Forgiveness Paid Date 2021-06-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State