Search icon

WAYNE WOOD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WAYNE WOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2002 (23 years ago)
Entity Number: 2787102
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Principal Address: 58 MARINER DRIVE, SOUTHAMPTON, NY, United States, 11968
Address: 140 West Neck Road, southampton, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WAYNE SWIATOCHA JR DOS Process Agent 140 West Neck Road, southampton, NY, United States, 11968

Chief Executive Officer

Name Role Address
NORMAN WOOD Chief Executive Officer 179 WILDWOOD ROAD, SAG HARBOR, NY, United States, 11963

Permits

Number Date End date Type Address
13054 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 179 WILDWOOD ROAD, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address PO BOX 2166, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address PO BOX 2166, SOUTHAMPTON, NY, 11969, 2166, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address PO BOX 2166, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address PO BOX 2166, SOUTHAMPTON, NY, 11969, 2166, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241115003086 2024-11-15 BIENNIAL STATEMENT 2024-11-15
231002002663 2023-10-02 BIENNIAL STATEMENT 2022-07-01
120711006109 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100715002323 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080708002849 2008-07-08 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
238400.00
Total Face Value Of Loan:
238400.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
238400
Current Approval Amount:
238400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
240022.44

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 283-6080
Add Date:
2006-06-12
Operation Classification:
Private(Property)
power Units:
15
Drivers:
15
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State