Search icon

O'WAYNE NY ENTERPRISES INC.

Company Details

Name: O'WAYNE NY ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2002 (22 years ago)
Entity Number: 2845284
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 49-01 MASPETH AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OWEN MESTER Chief Executive Officer 49-01 MASPETH AVE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49-01 MASPETH AVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2002-12-13 2005-01-27 Address 21 KRISTIE DRIVE, MUTTONTOWN, NY, 11753, USA (Type of address: Service of Process)
2002-12-13 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190103002036 2019-01-03 BIENNIAL STATEMENT 2018-12-01
121210006601 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101209002333 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081210002822 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061128002909 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050127002638 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021213000291 2002-12-13 CERTIFICATE OF INCORPORATION 2003-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1495188505 2021-02-19 0202 PPS 4901 Maspeth Ave, Maspeth, NY, 11378-2219
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 688222
Loan Approval Amount (current) 688222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2219
Project Congressional District NY-07
Number of Employees 66
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 697894.82
Forgiveness Paid Date 2022-07-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900336 Other Contract Actions 2020-10-01 consent
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 3332000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-01
Termination Date 2020-10-29
Date Issue Joined 2020-10-01
Section 1332
Sub Section OC
Status Terminated

Parties

Name O'WAYNE NY ENTERPRISES INC.
Role Plaintiff
Name WELLBAKE EQUIPMENT INC.
Role Defendant
1900336 Other Contract Actions 2019-01-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 3332000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-17
Termination Date 2019-11-13
Date Issue Joined 2019-03-11
Section 1332
Sub Section OC
Status Terminated

Parties

Name O'WAYNE NY ENTERPRISES INC.
Role Plaintiff
Name WELLBAKE EQUIPMENT INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State