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
990301002131 1999-03-01 BIENNIAL STATEMENT 1998-04-01
960604002104 1996-06-04 BIENNIAL STATEMENT 1996-04-01
950724002164 1995-07-24 BIENNIAL STATEMENT 1993-04-01
A479555-4 1978-04-18 CERTIFICATE OF INCORPORATION 1978-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3224338401 2021-02-04 0202 PPS 4 Bashford St, Yonkers, NY, 10701-2743
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11375
Loan Approval Amount (current) 11375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-2743
Project Congressional District NY-16
Number of Employees 2
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11527.71
Forgiveness Paid Date 2022-06-22
3854367310 2020-04-29 0202 PPP 4 Bashford Street, Yonkers, NY, 10701
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11600
Loan Approval Amount (current) 11600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 2
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11723.31
Forgiveness Paid Date 2021-06-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State