Search icon

WAYNE'S ELECTRIC SERVICE OF WESTCHESTER, INC.

Company Details

Name: WAYNE'S ELECTRIC SERVICE OF WESTCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1978 (47 years ago)
Entity Number: 483661
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 4 BASHFORD STREET, YONKERS, NY, United States, 10701
Principal Address: 15 CENTRE ST, MOUNT VERNON, NY, United States, 10552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J WAYNE CELLIO Chief Executive Officer 1145 VERANDA COURT, LELAND, NC, United States, 28451

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 BASHFORD STREET, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2008-04-29 2010-05-13 Address 1027 GARDEN CLUB WAY, LELONO, NC, 28451, USA (Type of address: Chief Executive Officer)
1996-06-04 2008-04-29 Address 100 BARRETT HILL RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1995-07-24 1996-06-04 Address 4 BASHFORD ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1995-07-24 2008-04-29 Address 4 BASHFORD STREET, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1978-04-18 1995-07-24 Address 35 BRYN MAWR TERRACE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130513079 2013-05-13 ASSUMED NAME CORP INITIAL FILING 2013-05-13
100513002678 2010-05-13 BIENNIAL STATEMENT 2010-04-01
080429002606 2008-04-29 BIENNIAL STATEMENT 2008-04-01
020417002372 2002-04-17 BIENNIAL STATEMENT 2002-04-01
000619002085 2000-06-19 BIENNIAL STATEMENT 2000-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
11600.00
Total Face Value Of Loan:
11600.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11375
Current Approval Amount:
11375
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11527.71
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11600
Current Approval Amount:
11600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11723.31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State