Search icon

R & A WAITE, INC.

Company Details

Name: R & A WAITE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2003 (21 years ago)
Entity Number: 2993463
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 1728 State Highway 29, Gloversville, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT E. WAITE Chief Executive Officer 1728 STATE HIGHWAY 29, GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1728 State Highway 29, Gloversville, NY, United States, 12078

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 1728 STATE HIGHWAY 29, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address 18 N PERRY STREET, JOHNSTOWN, NY, 12095, 2120, USA (Type of address: Chief Executive Officer)
2007-12-06 2024-11-26 Address 18 N PERRY STREET, JOHNSTOWN, NY, 12095, 2120, USA (Type of address: Service of Process)
2007-12-06 2024-11-26 Address 18 N PERRY STREET, JOHNSTOWN, NY, 12095, 2120, USA (Type of address: Chief Executive Officer)
2006-01-17 2007-12-06 Address 18 NORTH PERRY STREET, JOHNSTOWN, NY, 12095, 2120, USA (Type of address: Chief Executive Officer)
2006-01-17 2007-12-06 Address 18 NORTH PERRY STREET, JOHNSTOWN, NY, 12095, 2120, USA (Type of address: Principal Executive Office)
2006-01-17 2007-12-06 Address 18 NORTH PERRY STREET, JOHNSTOWN, NY, 12095, 2120, USA (Type of address: Service of Process)
2003-12-30 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-30 2006-01-17 Address 18 NORTH PERRY STREET, JONSTOWN, NY, 12095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126003548 2024-11-26 BIENNIAL STATEMENT 2024-11-26
140108002026 2014-01-08 BIENNIAL STATEMENT 2013-12-01
111220002193 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091229002255 2009-12-29 BIENNIAL STATEMENT 2009-12-01
071206002802 2007-12-06 BIENNIAL STATEMENT 2007-12-01
060117003311 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031230000528 2003-12-30 CERTIFICATE OF INCORPORATION 2003-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2063967203 2020-04-15 0248 PPP 1728 State Highway 29 Suite 1, Gloversville, NY, 12078
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29500
Loan Approval Amount (current) 29500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gloversville, FULTON, NY, 12078-0001
Project Congressional District NY-21
Number of Employees 8
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29801.47
Forgiveness Paid Date 2021-05-17

Date of last update: 12 Mar 2025

Sources: New York Secretary of State