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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
103481.00
Total Face Value Of Loan:
103481.00
Date:
2020-05-02
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:
102162.00
Total Face Value Of Loan:
102162.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103481
Current Approval Amount:
103481
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104224.68
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102162
Current Approval Amount:
102162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103182.66

Date of last update: 24 Mar 2025

Sources: New York Secretary of State