Search icon

WAY TECH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WAY TECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2002 (23 years ago)
Entity Number: 2747560
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 318 EAST 149TH STREET, BRONX, NY, United States, 10451
Principal Address: 318 EAST 149TH ST, BRONX, NY, United States, 10451

Contact Details

Phone +1 718-402-8220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUNG YEAL SON Chief Executive Officer 318 EAST 149TH ST, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 318 EAST 149TH STREET, BRONX, NY, United States, 10451

Licenses

Number Status Type Date End date
1117308-DCA Inactive Business 2003-02-05 2004-12-31
1118056-DCA Inactive Business 2002-08-19 2006-12-31

Filings

Filing Number Date Filed Type Effective Date
140707002076 2014-07-07 BIENNIAL STATEMENT 2014-03-01
120509002326 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100330002941 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080331003176 2008-03-31 BIENNIAL STATEMENT 2008-03-01
020326000943 2002-03-26 CERTIFICATE OF INCORPORATION 2002-03-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
553877 RENEWAL INVOICED 2005-01-07 340 Electronics Store Renewal
20881 LL VIO INVOICED 2003-11-07 75 LL - License Violation
21972 LL VIO INVOICED 2003-05-16 1125 LL - License Violation
553522 RENEWAL INVOICED 2003-02-05 340 Electronics Store Renewal
553878 RENEWAL INVOICED 2003-01-06 340 Electronics Store Renewal
498977 LICENSE INVOICED 2002-08-19 85 Electronic Store License Fee
498500 LICENSE INVOICED 2002-08-01 85 Electronic Store License Fee
237823 PL VIO INVOICED 1999-04-29 100 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
9695.00
Total Face Value Of Loan:
9695.00
Date:
2020-07-08
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:
-3000.00
Total Face Value Of Loan:
9695.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40600.00
Total Face Value Of Loan:
40600.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12695
Current Approval Amount:
9695
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9810.86
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9695
Current Approval Amount:
9695
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9745.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State