Search icon

WEDEL SIGN CO., INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
51600.00
Total Face Value Of Loan:
51600.00
Date:
2020-04-09
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:
51600.00
Total Face Value Of Loan:
51600.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51600
Current Approval Amount:
51600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51902.53
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51600
Current Approval Amount:
51600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51789.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State