Search icon

WALLACE EANNACE ASSOCIATES, INC.

Company Details

Name: WALLACE EANNACE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1969 (55 years ago)
Entity Number: 286303
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 50 Newtown Road, P.O. Box 9121, Plainview, NY, United States, 11803
Principal Address: 50 NEWTOWN RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0JAC1 Active Non-Manufacturer 1989-09-20 2024-03-02 2026-03-19 2022-03-17

Contact Information

POC JIM COLLINS
Phone +1 516-454-9300
Address 50 NEWTOWN RD, PLAINVIEW, NY, 11803 4302, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WALLACE EANNACE ASSOCIATES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 112204892 2024-05-06 WALLACE EANNACE ASSOCIATES INC 74
Three-digit plan number (PN) 004
Effective date of plan 1994-01-01
Business code 423700
Sponsor’s telephone number 5164549300
Plan sponsor’s address 50 NEWTON ROAD, PLAINVIEW, NY, 118039021

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing ERISA FIDUCIARY SERVICES, INC
WALLACE EANNACE ASSOCIATES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 112204892 2024-05-06 WALLACE EANNACE ASSOCIATES INC 74
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1994-01-01
Business code 423700
Sponsor’s telephone number 5164549300
Plan sponsor’s address 50 NEWTON ROAD, PLAINVIEW, NY, 118039021

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing ERISA FIDUCIARY SERVICES, INC
WALLACE EANNACE ASSOCIATES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 112204892 2024-05-03 WALLACE EANNACE ASSOCIATES INC 74
Three-digit plan number (PN) 004
Effective date of plan 1994-01-01
Business code 423700
Sponsor’s telephone number 5164549300
Plan sponsor’s address 50 NEWTON ROAD, PLAINVIEW, NY, 118039021

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
WALLACE EANNACE ASSOCIATES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 112204892 2023-04-28 WALLACE EANNACE ASSOCIATES INC 67
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1994-01-01
Business code 423700
Sponsor’s telephone number 5164549300
Plan sponsor’s address 50 NEWTON ROAD, PLAINVIEW, NY, 118039021

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-28
Name of individual signing ERISA FIDUCIARY SERVICES
WALLACE EANNACE ASSOCIATES, INC. 401(K) PLAN 2021 112204892 2022-07-08 WALLACE EANNACE ASSOCIATES, INC 73
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1994-01-01
Business code 423700
Sponsor’s telephone number 5164549300
Plan sponsor’s address 50 NEWTOWN ROAD, P.O. BOX 9121, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing TIMOTHY MEEGAN
Role Employer/plan sponsor
Date 2022-07-08
Name of individual signing TIMOTHY MEEGAN
WALLACE EANNACE ASSOCIATES, INC. 401(K) PLAN 2020 112204892 2021-09-24 WALLACE EANNACE ASSOCIATES, INC 64
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1994-01-01
Business code 423700
Sponsor’s telephone number 5164549300
Plan sponsor’s address 50 NEWTOWN ROAD, P.O. BOX 9121, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing TIMOTHY MEEGAN
Role Employer/plan sponsor
Date 2021-09-24
Name of individual signing TIMOTHY MEEGAN
WALLACE EANNACE ASSOCIATES, INC. 401(K) PLAN 2019 112204892 2020-07-10 WALLACE EANNACE ASSOCIATES, INC. 64
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1994-01-01
Business code 423700
Sponsor’s telephone number 5164549300
Plan sponsor’s address 50 NEWTOWN ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing TIMOTHY MEEGAN
Role Employer/plan sponsor
Date 2020-07-10
Name of individual signing TIMOTHY MEEGAN
WALLACE EANNACE ASSOCIATES, INC. 401(K) PLAN 2018 112204892 2019-07-05 WALLACE EANNACE ASSOCIATES, INC. 61
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1994-01-01
Business code 423700
Sponsor’s telephone number 5164549300
Plan sponsor’s address 50 NEWTOWN ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2019-07-05
Name of individual signing TIMOTHY MEEGAN
Role Employer/plan sponsor
Date 2019-07-05
Name of individual signing TIMOTHY MEEGAN
WALLACE EANNACE ASSOCIATES, INC. 401(K) PLAN 2017 112204892 2018-07-05 WALLACE EANNACE ASSOCIATES, INC. 62
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1994-01-01
Business code 423700
Sponsor’s telephone number 5164549300
Plan sponsor’s address 50 NEWTOWN ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing TIMOTHY MEEGAN
Role Employer/plan sponsor
Date 2018-07-05
Name of individual signing TIMOTHY MEEGAN
WALLACE EANNACE ASSOCIATES, INC. 401(K) PLAN 2016 112204892 2017-07-12 WALLACE EANNACE ASSOCIATES, INC. 64
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1994-01-01
Business code 423700
Sponsor’s telephone number 5164549300
Plan sponsor’s address 50 NEWTOWN ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing TIMOTHY MEEGAN
Role Employer/plan sponsor
Date 2017-07-12
Name of individual signing TIMOTHY MEEGAN

Chief Executive Officer

Name Role Address
HENRY J KUNKEL Chief Executive Officer 50 NEWTOWN RD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
WALLACE EANNACE ASSOCIATES, INC. DOS Process Agent 50 Newtown Road, P.O. Box 9121, Plainview, NY, United States, 11803

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 50 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2018-10-15 2023-12-13 Address C/O RUSKINMOSCOUFALTISCHEK PC, 1425 RXR PLAZA, UNIONDALE, NY, 11556, 1425, USA (Type of address: Service of Process)
2018-10-15 2023-12-13 Address 50 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2004-02-20 2018-10-15 Address C/O ROSENBERG & WILLIAMSON LLP, 100 PARK AVE 20TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-01-10 2004-02-20 Address C/O SHATZ MEIER & SCHER, 18 EAST 48TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-01-10 2018-10-15 Address 50 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1998-08-04 2000-01-10 Address C/O SHATZ, MEIER & SCHER, 18 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-12-21 1998-08-04 Address 271 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-05-13 1993-12-21 Address 270 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-05-13 2000-01-10 Address 50 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231213023172 2023-12-13 BIENNIAL STATEMENT 2023-12-13
221018002284 2022-10-18 BIENNIAL STATEMENT 2021-12-01
191203061473 2019-12-03 BIENNIAL STATEMENT 2019-12-01
181015006388 2018-10-15 BIENNIAL STATEMENT 2017-12-01
140128002230 2014-01-28 BIENNIAL STATEMENT 2013-12-01
111229002650 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091215002600 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071214002806 2007-12-14 BIENNIAL STATEMENT 2007-12-01
060123002422 2006-01-23 BIENNIAL STATEMENT 2005-12-01
040220000266 2004-02-20 CERTIFICATE OF CHANGE 2004-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11541976 0214700 1976-04-05 100 EXPRESS ST, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-05
Case Closed 1976-04-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-07
Abatement Due Date 1976-04-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-07
Abatement Due Date 1976-04-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-04-07
Abatement Due Date 1976-05-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-04-07
Abatement Due Date 1976-05-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-04-07
Abatement Due Date 1976-05-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-04-07
Abatement Due Date 1976-05-05
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1480737102 2020-04-10 0235 PPP 50 Newtown rd 0.0, Plainview, NY, 11803-9021
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1143167
Loan Approval Amount (current) 1143167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-9021
Project Congressional District NY-03
Number of Employees 77
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1153063.02
Forgiveness Paid Date 2021-02-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State