Search icon

DONORWALL INC.

Company Details

Name: DONORWALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1991 (34 years ago)
Entity Number: 1515070
ZIP code: 10272
County: New York
Place of Formation: New York
Address: P.O. BOX 1005, NEW YORK, NY, United States, 10272
Principal Address: 125 MAIDEN LANE ROOM 205, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARRY SILVERBERG DOS Process Agent P.O. BOX 1005, NEW YORK, NY, United States, 10272

Chief Executive Officer

Name Role Address
BARRY SILVERBERG Chief Executive Officer 77 FULTON STREET, 24C, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2023-06-29 2023-06-29 Address 77 FULTON STREET, 24C, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2011-03-29 2023-06-29 Address P.O. BOX 1005, NEW YORK, NY, 10272, 0607, USA (Type of address: Service of Process)
2005-04-08 2013-04-09 Address 116 JOHN ST ROOM 1222, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1993-06-10 2005-04-08 Address 77 FULTON STREET, 24C, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1993-06-10 2023-06-29 Address 77 FULTON STREET, 24C, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1991-03-11 2011-03-29 Address P.O. BOX 1017, NEW YORK, NY, 10272, 0607, USA (Type of address: Service of Process)
1991-03-11 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230629004297 2023-06-29 BIENNIAL STATEMENT 2023-03-01
130409002696 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110329002040 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090225002629 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070322003114 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050408002475 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030226002448 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010322002064 2001-03-22 BIENNIAL STATEMENT 2001-03-01
990712000649 1999-07-12 CERTIFICATE OF AMENDMENT 1999-07-12
990323002452 1999-03-23 BIENNIAL STATEMENT 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7651517109 2020-04-14 0202 PPP PO Box 1005, NEW YORK, NY, 10272
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31300
Loan Approval Amount (current) 31300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10272-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31542.57
Forgiveness Paid Date 2021-01-27
9135218308 2021-01-30 0202 PPS 125 Maiden Ln Rm 205, New York, NY, 10038-5099
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31300
Loan Approval Amount (current) 31300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-5099
Project Congressional District NY-10
Number of Employees 4
NAICS code 541490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31688.64
Forgiveness Paid Date 2022-05-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State