Search icon

WAITE MOTOR SALES, INC.

Company Details

Name: WAITE MOTOR SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1952 (73 years ago)
Entity Number: 83734
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 18406 US RT 11, WATERTOWN, NY, United States, 13601
Principal Address: 18406 US RT. 11, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
WAITE MOTOR SALES, INC DOS Process Agent 18406 US RT 11, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
BARRY L. WAITE Chief Executive Officer 18406 US RT. 11, WATERTOWN, NY, United States, 13601

Form 5500 Series

Employer Identification Number (EIN):
150549685
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 18406 US RT. 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 18406 US RT. 11, WATERTOWN, NY, 13601, 9569, USA (Type of address: Chief Executive Officer)
1995-03-08 2024-04-17 Address 18406 US RT. 11, WATERTOWN, NY, 13601, 9569, USA (Type of address: Service of Process)
1995-03-08 2016-04-15 Address 18406 US RT. 11, WATERTOWN, NY, 13601, 9569, USA (Type of address: Principal Executive Office)
1995-03-08 2024-04-17 Address 18406 US RT. 11, WATERTOWN, NY, 13601, 9569, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240417001397 2024-04-17 BIENNIAL STATEMENT 2024-04-17
220418001736 2022-04-18 BIENNIAL STATEMENT 2022-04-01
200429060064 2020-04-29 BIENNIAL STATEMENT 2020-04-01
180410006222 2018-04-10 BIENNIAL STATEMENT 2018-04-01
160415006317 2016-04-15 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
494487.97
Total Face Value Of Loan:
522215.20

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
494487.97
Current Approval Amount:
522215.2
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
525763.4

Motor Carrier Census

DBA Name:
WAITE TOYOTA
Carrier Operation:
Interstate
Fax:
(315) 788-8718
Add Date:
1997-08-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
5
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State