Search icon

WAYNE FRENCH KITCHEN INC

Company Details

Name: WAYNE FRENCH KITCHEN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 2017 (8 years ago)
Date of dissolution: 18 Jul 2022
Entity Number: 5154426
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 2757 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572
Principal Address: 2757 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WAYNE FRENCH KITCHEN INC DOS Process Agent 2757 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Agent

Name Role Address
EDDY Y. LIN Agent 2757 LONG BEACH ROAD, OCEANSIDE, NY, 11572

Chief Executive Officer

Name Role Address
EDDY Y. LIN Chief Executive Officer 2757 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2020-07-22 2022-07-19 Address 2757 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Registered Agent)
2020-05-29 2022-07-19 Address 2757 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2017-06-14 2022-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-14 2020-07-22 Address 2757 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Registered Agent)
2017-06-14 2022-07-19 Address 2757 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220719000138 2022-07-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-18
210618060207 2021-06-18 BIENNIAL STATEMENT 2021-06-01
200722000009 2020-07-22 CERTIFICATE OF CHANGE 2020-07-22
200529060394 2020-05-29 BIENNIAL STATEMENT 2019-06-01
170614010308 2017-06-14 CERTIFICATE OF INCORPORATION 2017-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1646077705 2020-05-01 0235 PPP 2757 LONG BEACH RD, OCEANSIDE, NY, 11572
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102162
Loan Approval Amount (current) 102162
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 OCEANSIDE, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103182.66
Forgiveness Paid Date 2021-05-04
1793118406 2021-02-02 0235 PPS 2757 Long Beach Rd, Oceanside, NY, 11572-2257
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103481
Loan Approval Amount (current) 103481
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 Oceanside, NASSAU, NY, 11572-2257
Project Congressional District NY-04
Number of Employees 18
NAICS code 722511
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 104224.68
Forgiveness Paid Date 2021-10-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State