Search icon

OPAL FINANCIAL GROUP, INC.

Headquarter

Company Details

Name: OPAL FINANCIAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1998 (27 years ago)
Entity Number: 2253189
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 132 W 36TH ST, SUITE 510, NEW YORK, NY, United States, 10018
Principal Address: 132 WEST 36TH ST, Suite 510, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 7700

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
OPAL FINANCIAL GROUP, INC. DOS Process Agent 132 W 36TH ST, SUITE 510, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ABRAHAM WELLINGTON Chief Executive Officer 18A WHITE OAK LN., SOUTHAMPTON, NY, United States, 11968

Links between entities

Type:
Headquarter of
Company Number:
F08000004612
State:
FLORIDA
Type:
Headquarter of
Company Number:
3112705
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
134007030
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 132 WEST 36TH ST, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 18A WHITE OAK LN., SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-04-01 Shares Share type: PAR VALUE, Number of shares: 7700, Par value: 1
2023-05-05 2023-05-05 Address 18A WHITE OAK LN., SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-04-01 Address 132 WEST 36TH ST, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401036540 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230505003107 2023-05-05 BIENNIAL STATEMENT 2022-04-01
200401060899 2020-04-01 BIENNIAL STATEMENT 2020-04-01
160405006493 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140710002447 2014-07-10 BIENNIAL STATEMENT 2014-04-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
631890
Current Approval Amount:
631890
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
639114.61
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
631890
Current Approval Amount:
631890
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
637755.69

Date of last update: 31 Mar 2025

Sources: New York Secretary of State