Search icon

WEDEL SIGN CO., INC.

Company Details

Name: WEDEL SIGN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1985 (40 years ago)
Entity Number: 999853
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Address: 226 OAK DRIVE, CALVERTON, NY, United States, 11933
Principal Address: 705 WEST MAIN ST, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANET C WEDEL Chief Executive Officer 705 WEST MAIN ST, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
WEDEL SIGN CO., INC. DOS Process Agent 226 OAK DRIVE, CALVERTON, NY, United States, 11933

History

Start date End date Type Value
2017-05-16 2021-05-03 Address 226 OAK DRIVE, CALVERTON, NY, 11933, USA (Type of address: Service of Process)
1999-05-20 2009-04-20 Address 705 WEST MAIN ST, RIVERHEAD, NY, 11901, 2843, USA (Type of address: Chief Executive Officer)
1992-11-27 1999-05-20 Address 226 OAK DRIVE, CALVERTON, NY, 11933, 1105, USA (Type of address: Chief Executive Officer)
1992-11-27 2017-05-16 Address 705 WEST MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1985-05-24 1992-11-27 Address P.O. BOX 500, AQUEBOGUE, NY, 11935, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503062622 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190513060703 2019-05-13 BIENNIAL STATEMENT 2019-05-01
170516006003 2017-05-16 BIENNIAL STATEMENT 2017-05-01
150512006282 2015-05-12 BIENNIAL STATEMENT 2015-05-01
130520006018 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110520003193 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090420002924 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070510002749 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050627002229 2005-06-27 BIENNIAL STATEMENT 2005-05-01
030501002649 2003-05-01 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9300577004 2020-04-09 0235 PPP 705 W MAIN ST, RIVERHEAD, NY, 11901-2843
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51600
Loan Approval Amount (current) 51600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-2843
Project Congressional District NY-01
Number of Employees 4
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51902.53
Forgiveness Paid Date 2020-11-30
9852138300 2021-01-31 0235 PPS 705 W Main St, Riverhead, NY, 11901-2843
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51600
Loan Approval Amount (current) 51600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-2843
Project Congressional District NY-01
Number of Employees 5
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51789.44
Forgiveness Paid Date 2021-06-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State