Search icon

WAYNE SILVERSMITHS INC.

Company Details

Name: WAYNE SILVERSMITHS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1950 (75 years ago)
Entity Number: 63761
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 546 SOUTH BROADWAY, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SILVERSMITHS DOS Process Agent 546 SOUTH BROADWAY, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
DOUGLAS SCHMIDT Chief Executive Officer 546 SOUTH BROADWAY, YONKERS, NY, United States, 10705

History

Start date End date Type Value
1994-02-18 2000-03-06 Address 546 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
1994-02-18 2000-03-06 Address 546 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
1994-02-18 2000-03-06 Address 546 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Service of Process)
1993-04-14 1994-02-18 Address 546 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
1993-04-14 1994-02-18 Address 546 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Service of Process)
1993-04-14 1994-02-18 Address 546 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
1950-02-28 1993-04-14 Address 546 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140627006218 2014-06-27 BIENNIAL STATEMENT 2014-02-01
120618002654 2012-06-18 BIENNIAL STATEMENT 2012-02-01
100223002430 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080305002649 2008-03-05 BIENNIAL STATEMENT 2008-02-01
060307003002 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040128002666 2004-01-28 BIENNIAL STATEMENT 2004-02-01
020418002263 2002-04-18 BIENNIAL STATEMENT 2002-02-01
000306002168 2000-03-06 BIENNIAL STATEMENT 2000-02-01
980130002777 1998-01-30 BIENNIAL STATEMENT 1998-02-01
940218002363 1994-02-18 BIENNIAL STATEMENT 1994-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12127262 0235500 1978-08-31 546 SOUTH BROADWAY, Yonkers, NY, 10705
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-31
Case Closed 1978-09-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-09-08
Abatement Due Date 1978-10-09
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7255467203 2020-04-28 0202 PPP 546 S Broadway, Yonkers, NY, 10570
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) 11800
Loan Approval Amount (current) 11800
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10570-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 339910
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 Veteran
Forgiveness Amount 11934.16
Forgiveness Paid Date 2021-07-02
6979539008 2021-05-23 0202 PPS 546 S Broadway, Yonkers, NY, 10705-3730
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12547
Loan Approval Amount (current) 12547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111065
Servicing Lender Name Empire Financial Federal Credit Union
Servicing Lender Address 22 Cortlandt St, New York, NY, 10007
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10705-3730
Project Congressional District NY-16
Number of Employees 2
NAICS code 339910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 111065
Originating Lender Name Empire Financial Federal Credit Union
Originating Lender Address New York, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 12628.9
Forgiveness Paid Date 2022-01-18

Date of last update: 19 Mar 2025

Sources: New York Secretary of State