Search icon

BORSAWALLACE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BORSAWALLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1991 (34 years ago)
Entity Number: 1598211
ZIP code: 11231
County: New York
Place of Formation: New York
Address: 405 VAN BRUNT STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY M WALLACE Chief Executive Officer 405 VAN BRUNT STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 VAN BRUNT STREET, BROOKLYN, NY, United States, 11231

Form 5500 Series

Employer Identification Number (EIN):
133642762
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2005-01-03 2019-06-05 Address 124 W. 24TH ST, 5 B/C, NEW YORK, NY, 10011, 1922, USA (Type of address: Principal Executive Office)
2005-01-03 2019-06-05 Address 124 WEST 24TH ST, 5 B/C, NEW YORK, NY, 10011, 1922, USA (Type of address: Chief Executive Officer)
2004-07-06 2019-06-05 Address SUITE 5 B&C, 124 WEST 24TH STREET, NEW YORK, NY, 10011, 1921, USA (Type of address: Service of Process)
1992-12-23 2005-01-03 Address 45 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1992-12-23 2005-01-03 Address 45 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190605002047 2019-06-05 BIENNIAL STATEMENT 2017-12-01
060123002492 2006-01-23 BIENNIAL STATEMENT 2005-12-01
050103002371 2005-01-03 BIENNIAL STATEMENT 2004-12-01
040706000592 2004-07-06 CERTIFICATE OF CHANGE 2004-07-06
931230002724 1993-12-30 BIENNIAL STATEMENT 1993-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
14582.00
Total Face Value Of Loan:
14582.00

Trademarks Section

Serial Number:
85320016
Mark:
MIMOLINE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2011-05-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MIMOLINE

Goods And Services

For:
stationery
First Use:
2011-12-15
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14582
Current Approval Amount:
14582
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14681.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State