Search icon

WAYNE WILSON INC

Company Details

Name: WAYNE WILSON INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 2010 (15 years ago)
Date of dissolution: 13 May 2022
Entity Number: 3919983
ZIP code: 11725
County: Nassau
Place of Formation: New York
Address: 171 HAYRICK LANE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 HAYRICK LANE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
WAYNE WILSON Chief Executive Officer 171 HAYRICK LANE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2014-03-24 2022-10-08 Address 171 HAYRICK LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2012-05-08 2014-03-24 Address 171 HAYRICK LANE, COMMACK, NY, 11825, USA (Type of address: Chief Executive Officer)
2012-05-08 2014-03-24 Address 171 HAYRICK LANE, COMMACK, NY, 11825, USA (Type of address: Principal Executive Office)
2010-03-17 2022-10-08 Address 171 HAYRICK LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2010-03-04 2022-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-04 2010-03-17 Address 34 ACADEMY LANE, OAKDALE, NY, 11769, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221008000658 2022-05-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-13
200304061070 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180307006430 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160308006605 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140324006446 2014-03-24 BIENNIAL STATEMENT 2014-03-01
120508002761 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100317000586 2010-03-17 CERTIFICATE OF CHANGE 2010-03-17
100304000774 2010-03-04 CERTIFICATE OF INCORPORATION 2010-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2422938803 2021-04-12 0202 PPP 2675 W 36th St Apt 8H, Brooklyn, NY, 11224-1620
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12867
Loan Approval Amount (current) 12867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-1620
Project Congressional District NY-08
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12951.6
Forgiveness Paid Date 2021-12-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State