Search icon

WAYSIDE PUB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WAYSIDE PUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2007 (18 years ago)
Entity Number: 3505516
ZIP code: 13060
County: Onondaga
Place of Formation: New York
Address: 204 E MAIN ST, ELBRIDGE, NY, United States, 13060
Principal Address: 204 EAST MAIN ST, PO BOX 88, ELBRIDGE, NY, United States, 13060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROGER SPAIN DOS Process Agent 204 E MAIN ST, ELBRIDGE, NY, United States, 13060

Chief Executive Officer

Name Role Address
ROGER J SPAIN Chief Executive Officer 101 W MAIN ST, ELBRIDGE, NY, United States, 13060

Licenses

Number Type Date Last renew date End date Address Description
0340-23-234963 Alcohol sale 2023-06-22 2023-06-22 2025-08-31 101 WEST MAIN STREET, ELBRIDGE, New York, 13060 Restaurant

History

Start date End date Type Value
2011-04-18 2013-05-02 Address 204 EAST MAIN ST / PO BOX 88, ELBRIDGE, NY, 13060, USA (Type of address: Principal Executive Office)
2011-04-18 2013-05-02 Address 204 EAST MAIN ST / PO BOX 88, ELBRIDGE, NY, 13060, USA (Type of address: Chief Executive Officer)
2011-04-18 2013-05-02 Address 101 WEST MAIN ST / PO BOX 88, ELBRIDGE, NY, 13060, USA (Type of address: Service of Process)
2009-08-14 2011-04-18 Address 33 HIGHLAND DRIVE, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
2009-08-14 2011-04-18 Address 101 WEST MAIN STREET, PO BOX 88, ELBRIDGE, NY, 13060, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130502002174 2013-05-02 BIENNIAL STATEMENT 2013-04-01
110418002259 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090814002128 2009-08-14 BIENNIAL STATEMENT 2009-04-01
070419000322 2007-04-19 CERTIFICATE OF INCORPORATION 2007-04-19

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
50898.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-28
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:
19936.00
Total Face Value Of Loan:
19936.00
Date:
2021-02-09
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:
14240.00
Total Face Value Of Loan:
14240.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14240
Current Approval Amount:
14240
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
14320.37
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19936
Current Approval Amount:
19936
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
19995.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State