Search icon

WAYNE WILSON INC

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-12-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
123600.00
Total Face Value Of Loan:
123600.00
Date:
2021-11-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-12
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:
12867.00
Total Face Value Of Loan:
12867.00

Paycheck Protection Program

Date Approved:
2021-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12867
Current Approval Amount:
12867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12951.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State