Search icon

WAITRON INC.

Company Details

Name: WAITRON INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2016 (9 years ago)
Entity Number: 5021279
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 500 7TH AVE, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WAITRON INC 401 K PROFIT SHARING PLAN TRUST 2018 473581003 2019-09-23 WAITRON INC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 6464939837
Plan sponsor’s address 500 7TH AVENUE 8TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-09-23
Name of individual signing THIERRY RETY
WAITRON INC 401 K PROFIT SHARING PLAN TRUST 2017 473581003 2019-09-23 WAITRON INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 6468283587
Plan sponsor’s address 500 7TH AVENUE, FL 8, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-09-23
Name of individual signing THIERRY RETY
WAITRON INC 401 K PROFIT SHARING PLAN TRUST 2017 473581003 2018-07-18 WAITRON INC 58
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 6468283587
Plan sponsor’s address 500 7TH AVENUE, FL 8, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing THIERRY RETY

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BOBBY SAIN Chief Executive Officer 500 7TH AVE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2019-07-22 2020-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-02-08 2019-07-22 Address 500 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-10-11 2019-02-08 Address 115 W. 18TH ST., 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221017000462 2022-10-17 BIENNIAL STATEMENT 2022-10-01
201002060145 2020-10-02 BIENNIAL STATEMENT 2020-10-01
190722000471 2019-07-22 CERTIFICATE OF CHANGE 2019-07-22
190208060340 2019-02-08 BIENNIAL STATEMENT 2018-10-01
161011000685 2016-10-11 APPLICATION OF AUTHORITY 2016-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1454568603 2021-03-13 0202 PPS 500 Fashion Ave Fl 8, New York, NY, 10018-4502
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348752
Loan Approval Amount (current) 348752
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-4502
Project Congressional District NY-12
Number of Employees 13
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 353945.11
Forgiveness Paid Date 2022-09-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State