Search icon

WALLABOUT TRADING CO. INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WALLABOUT TRADING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1967 (58 years ago)
Entity Number: 206508
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2502 AVENUE U, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY ARNOW Chief Executive Officer 2502 AVENUE U, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
WALLABOUT TRADING CO INC DOS Process Agent 2502 AVENUE U, BROOKLYN, NY, United States, 11229

Links between entities

Type:
Headquarter of
Company Number:
1179608
State:
MISSISSIPPI

Form 5500 Series

Employer Identification Number (EIN):
112132751
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2015-01-14 2019-01-07 Address 2502 AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2013-01-31 2015-01-14 Address 2502 AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2013-01-31 2015-01-14 Address 2502 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2011-01-21 2013-01-31 Address 2502 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2011-01-21 2013-01-31 Address 2502 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190107061164 2019-01-07 BIENNIAL STATEMENT 2019-01-01
150114006166 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130131002258 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110121002436 2011-01-21 BIENNIAL STATEMENT 2011-01-01
081230003117 2008-12-30 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
102775.00
Total Face Value Of Loan:
102775.00
Date:
2020-05-02
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:
115310.00
Total Face Value Of Loan:
115310.00

Trademarks Section

Serial Number:
73419663
Mark:
UW URBAN WILDERNESS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1983-04-01
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
UW URBAN WILDERNESS

Goods And Services

For:
Sweatshirts and Sweatpants
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$115,310
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,505.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $92,248
Rent: $23,062
Jobs Reported:
6
Initial Approval Amount:
$102,775
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$103,731.84
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $102,770
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State