Search icon

WAGER CONTRACTING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WAGER CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2001 (24 years ago)
Entity Number: 2648672
ZIP code: 10801
County: Bronx
Place of Formation: New York
Address: 30 PLEASANT STREET, NEW ROCHELLE, NY, United States, 10801
Principal Address: 30 Pleasant Street, New Rochelle, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WAGER CONTRACTING CO., INC. DOS Process Agent 30 PLEASANT STREET, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
GREGORY WAGER Chief Executive Officer 30 PLEASANT STREET, NEW ROCHELLE, NY, United States, 10801

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
914-637-9292
Contact Person:
GREGORY WAGER
User ID:
P1120604
Trade Name:
WAGER CONTRACTING CO INC

Unique Entity ID

Unique Entity ID:
KMPKEQ9PTJC8
CAGE Code:
5MSQ6
UEI Expiration Date:
2025-09-27

Business Information

Doing Business As:
WAGER CONTRACTING CO INC
Division Name:
WAGER CONTRACTING CORP. INC.
Activation Date:
2024-10-01
Initial Registration Date:
2009-08-12

Form 5500 Series

Employer Identification Number (EIN):
134186161
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q042023240A12 2023-08-28 2023-09-26 REPAIR SIDEWALK 45 ROAD, QUEENS, FROM STREET 11 STREET TO STREET VERNON BOULEVARD
Q002023226A00 2023-08-14 No data MISCELLANEOUS - MINOR SALES No data
Q042023206B24 2023-07-25 2023-08-21 REPAIR SIDEWALK 45 ROAD, QUEENS, FROM STREET 11 STREET TO STREET VERNON BOULEVARD

History

Start date End date Type Value
2025-05-19 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-21 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-21 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-15 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-10 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211020003089 2021-10-20 BIENNIAL STATEMENT 2021-10-20
121011000785 2012-10-11 CERTIFICATE OF CHANGE 2012-10-11
010611000235 2001-06-11 CERTIFICATE OF INCORPORATION 2001-06-11

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
344492.00
Total Face Value Of Loan:
344492.00
Date:
2020-05-04
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:
304605.00
Total Face Value Of Loan:
304605.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-07-23
Type:
FollowUp
Address:
315 HIGHBROOK AVENUE, PELHAM, NY, 10803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-10-31
Type:
Referral
Address:
315 HIGHBROOK AVENUE, PELHAM, NY, 10803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-03-22
Type:
Unprog Rel
Address:
22 W. 1ST STREET, MOUNT VERNON, NY, 10550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-03-22
Type:
Unprog Rel
Address:
22 W. 1ST STREET, MOUNT VERNON, NY, 10550
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$344,492
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$344,492
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$347,671.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $344,490
Utilities: $1
Jobs Reported:
23
Initial Approval Amount:
$304,605
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$304,605
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$308,137.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $252,579
Utilities: $5,361
Rent: $24,179
Healthcare: $22486

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(914) 637-9292
Add Date:
2005-09-16
Operation Classification:
Private(Property)
power Units:
3
Drivers:
5
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2007-08-16
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE NEW YORK CITY DISTRICT COU
Party Role:
Plaintiff
Party Name:
WAGER CONTRACTING CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-09-29
Status:
Terminated
Nature Of Judgment:
costs and attorney fees
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
WAGER CONTRACTING CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-08-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
DISTRICT COUNCIL NO. 9
Party Role:
Plaintiff
Party Name:
WAGER CONTRACTING CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State