Search icon

WALLACE-HOLLAND OWNERS CORP.

Company Details

Name: WALLACE-HOLLAND OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1987 (37 years ago)
Entity Number: 1218521
ZIP code: 10550
County: Bronx
Place of Formation: New York
Address: 102 GRAMATON AVENUE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JANICE TYSON Chief Executive Officer 102 GRAMATON AVENUE, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 GRAMATON AVENUE, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2023-05-31 2024-04-22 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2022-10-24 2023-05-31 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2022-05-16 2022-10-24 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2013-09-23 2020-08-06 Address 850 BRONX RIVER RD, STE 108, YONKERS, NY, 10708, USA (Type of address: Principal Executive Office)
2013-09-23 2020-08-06 Address 850 BRONX RIVER RD, STE 108, YONKERS, NY, 10708, USA (Type of address: Chief Executive Officer)
2013-09-23 2020-08-06 Address 850 BRONX RIVER RD, STE 108, YONKERS, NY, 10708, USA (Type of address: Service of Process)
2001-12-12 2013-09-23 Address (Type of address: Service of Process)
1995-06-26 2013-09-23 Address 123A MAIN STREET, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
1995-06-26 2013-09-23 Address 2102 HOLLAND AVE, APT 3B, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
1995-06-26 2001-12-12 Address 158 GRAND STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200806002008 2020-08-06 BIENNIAL STATEMENT 2019-12-01
140109002277 2014-01-09 BIENNIAL STATEMENT 2013-12-01
130923002337 2013-09-23 BIENNIAL STATEMENT 2011-12-01
011212000109 2001-12-12 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2001-12-12
950626002096 1995-06-26 BIENNIAL STATEMENT 1993-12-01
B583375-4 1987-12-24 CERTIFICATE OF INCORPORATION 1987-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2030708707 2021-03-27 0202 PPP 2102 Holland Ave # 2014, Bronx, NY, 10462-2373
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42936.12
Loan Approval Amount (current) 42936.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-2373
Project Congressional District NY-15
Number of Employees 3
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43253.73
Forgiveness Paid Date 2021-12-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State