Search icon

WAYNE PRINTING, INC.

Company Details

Name: WAYNE PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1971 (54 years ago)
Entity Number: 307375
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 525 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603
Principal Address: 701 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASNE & FLORIO LLP DOS Process Agent 525 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
JEFFREY WAYNE Chief Executive Officer 701 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
1997-05-21 2007-05-17 Address 105 SOUTH BEDFORD RD., MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
1993-06-24 1997-05-21 Address 701 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
1993-06-24 1997-05-21 Address 701 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
1993-06-24 1997-05-21 Address 19 NORTH MOGER AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
1971-05-06 1993-06-24 Address 74 COTTAGE TERR., BEDFORDHILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100610009 2010-06-10 ASSUMED NAME CORP INITIAL FILING 2010-06-10
070517002859 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050622002387 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030508002633 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010507002451 2001-05-07 BIENNIAL STATEMENT 2001-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
38830.00
Total Face Value Of Loan:
38830.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
28497.00
Total Face Value Of Loan:
28497.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28497
Current Approval Amount:
28497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28823.35
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38830
Current Approval Amount:
38830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39055.53

Date of last update: 18 Mar 2025

Sources: New York Secretary of State