Search icon

WAKEFIELD MOTOR INN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WAKEFIELD MOTOR INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1984 (41 years ago)
Entity Number: 958141
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 4225 WEBSTER AVENUE, BRONX, NY, United States, 10470
Principal Address: 4225 WEBSTER AVE, BRONX, NY, United States, 10470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ESTATE OF MICHAEL ROCCO Chief Executive Officer 4225 WEBSTER AVE, BRONX, NY, United States, 10470

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4225 WEBSTER AVENUE, BRONX, NY, United States, 10470

History

Start date End date Type Value
2014-12-08 2016-12-01 Address 4225 WEBSTER AVE, BRONX, NY, 10470, USA (Type of address: Principal Executive Office)
2002-11-20 2014-12-08 Address 4225 WEBSTER AVE, BRONX, NY, 10470, USA (Type of address: Principal Executive Office)
2002-11-20 2014-12-08 Address 4225 WEBSTER AVE, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
1999-06-09 2004-10-18 Address 4225 WEBSTER AVENUE, BRONX, NY, 10470, USA (Type of address: Service of Process)
1993-05-17 2002-11-20 Address 4701 WHITE PLAINS ROAD, BRONX, NY, 10470, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181205006336 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161201006553 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141208006575 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121212006251 2012-12-12 BIENNIAL STATEMENT 2012-12-01
110110002455 2011-01-10 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
145064.00
Total Face Value Of Loan:
145064.00
Date:
2020-04-28
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:
75100.00
Total Face Value Of Loan:
75100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75100
Current Approval Amount:
75100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75834.54
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145064
Current Approval Amount:
145064
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146586.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State