Name: | EVAN M. WALLACH & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1993 (31 years ago) |
Entity Number: | 1763997 |
ZIP code: | 11725 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 19 Edgewood Ave N, West Orange, NJ, United States, 07052 |
Address: | NINE LAURINDA DRIVE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVAN M. WALLACH | Chief Executive Officer | 19 EDGEWOOD AVE N, WEST ORANGE, NJ, United States, 07052 |
Name | Role | Address |
---|---|---|
ROGER B. ROTHMAN, ESQ. | DOS Process Agent | NINE LAURINDA DRIVE, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-13 | 2024-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-10-13 | 2024-05-07 | Address | NINE LAURINDA DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507001329 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
931013000522 | 1993-10-13 | CERTIFICATE OF INCORPORATION | 1993-10-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6442338610 | 2021-03-23 | 0202 | PPS | 5 Mill River Ln # A108, Ardsley, NY, 10502-1550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1853517709 | 2020-05-01 | 0202 | PPP | 5 MILL RIVER LN A108, ARDSLEY, NY, 10502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State