Search icon

WAYNECO INTERNATIONAL GROUP INC.

Company Details

Name: WAYNECO INTERNATIONAL GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2010 (15 years ago)
Entity Number: 4006800
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 80 19TH STREET, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE WING CHAN Chief Executive Officer 80 19TH STREET, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
WAYNECO INTERNATIONAL GROUP INC. DOS Process Agent 80 19TH STREET, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 8847 6TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-07-10 Address 1050 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2018-10-02 2024-07-10 Address 8847 6TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2012-10-15 2018-10-02 Address 8847 6TH AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2010-10-14 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-14 2020-10-02 Address 1050 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710004472 2024-07-10 BIENNIAL STATEMENT 2024-07-10
201002060457 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181002006511 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161019006069 2016-10-19 BIENNIAL STATEMENT 2016-10-01
150304006260 2015-03-04 BIENNIAL STATEMENT 2014-10-01
121015002021 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101014000136 2010-10-14 CERTIFICATE OF INCORPORATION 2010-10-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-13 No data 1050 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1510918204 2020-07-30 0202 PPP 1050 GRAND ST, BROOKLYN, NY, 11211
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55245
Loan Approval Amount (current) 55245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55802.94
Forgiveness Paid Date 2021-08-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State