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
Name | Role | Address |
---|---|---|
ROBERT E. WAITE | Chief Executive Officer | 1728 STATE HIGHWAY 29, GLOVERSVILLE, NY, United States, 12078 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1728 State Highway 29, Gloversville, NY, United States, 12078 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State