Search icon

WAYNE'S TOWING SERVICE, INC.

Company Details

Name: WAYNE'S TOWING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2003 (22 years ago)
Date of dissolution: 09 Mar 2023
Entity Number: 2856138
ZIP code: 11953
County: Suffolk
Place of Formation: New York
Address: 23 SWEZEYTOWN ROAD SOUTH, MIDDLE ISLAND, NY, United States, 11953
Principal Address: 23 SWEZEYTOWN RD SOUTH, MIDDLE ISLAND, NY, United States, 11953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 SWEZEYTOWN ROAD SOUTH, MIDDLE ISLAND, NY, United States, 11953

Chief Executive Officer

Name Role Address
WAYNE NOON Chief Executive Officer 23 SWEZEYTOWN RD SOUTH, MIDDLE ISLAND, NY, United States, 11953

History

Start date End date Type Value
2005-04-21 2023-05-28 Address 23 SWEZEYTOWN RD SOUTH, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
2003-01-24 2023-05-28 Address 23 SWEZEYTOWN ROAD SOUTH, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)
2003-01-14 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-14 2003-01-24 Address 23 SWEZEYTOWN ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230528000131 2023-03-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-09
130118002159 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110121002996 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090108002802 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070212002239 2007-02-12 BIENNIAL STATEMENT 2007-01-01
050421002216 2005-04-21 BIENNIAL STATEMENT 2005-01-01
030124000328 2003-01-24 CERTIFICATE OF CHANGE 2003-01-24
030114000074 2003-01-14 CERTIFICATE OF INCORPORATION 2003-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8431758502 2021-03-09 0235 PPS 23 S Swezeytown Rd, Middle Island, NY, 11953-1553
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Island, SUFFOLK, NY, 11953-1553
Project Congressional District NY-01
Number of Employees 1
NAICS code 488410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7536.78
Forgiveness Paid Date 2021-09-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State