Search icon

WALL STREET INVESTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WALL STREET INVESTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1986 (39 years ago)
Entity Number: 1073873
ZIP code: 14608
County: Monroe
Place of Formation: New York
Principal Address: 39 DAVINCI DR, ROCHESTER, NY, United States, 14624
Address: 292 LAKE AVENUE, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOM GALVANO Chief Executive Officer 292 LAKE AVE, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 292 LAKE AVENUE, ROCHESTER, NY, United States, 14608

Form 5500 Series

Employer Identification Number (EIN):
161290354
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Type End date
10311205092 CORPORATE BROKER 2024-11-03
10991217379 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1998-05-05 2000-04-17 Address 39 DAVINCI DR, ROCHESTER, NY, 14624, 3808, USA (Type of address: Chief Executive Officer)
1998-05-05 2009-03-04 Address 39 DANINCI DR, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1992-11-03 1998-05-05 Address 39 DAVINCI DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1992-11-03 1998-05-05 Address 39 DAVINCI DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1986-04-15 1998-05-05 Address 39 DAVINCI DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090304000088 2009-03-04 CERTIFICATE OF CHANGE 2009-03-04
000417002558 2000-04-17 BIENNIAL STATEMENT 2000-04-01
980505002196 1998-05-05 BIENNIAL STATEMENT 1998-04-01
000048006742 1993-09-28 BIENNIAL STATEMENT 1993-04-01
921103002478 1992-11-03 BIENNIAL STATEMENT 1992-04-01

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24200
Current Approval Amount:
6771
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6807.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State