Search icon

WALLACE EANNACE ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WALLACE EANNACE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1969 (56 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

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

Unique Entity ID

CAGE Code:
0JAC1
UEI Expiration Date:
2021-03-25

Business Information

Activation Date:
2020-03-25
Initial Registration Date:
2010-09-09

Commercial and government entity program

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

Contact Information

POC:
JIM COLLINS

Form 5500 Series

Employer Identification Number (EIN):
112204892
Plan Year:
2024
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
74
Sponsors Telephone Number:

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 2018-10-15 Address 50 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1143167.00
Total Face Value Of Loan:
1143167.00

Trademarks Section

Serial Number:
97894225
Mark:
ELECTRIFICATION MADE PRACTICAL
Status:
Review prior to publication completed.
Mark Type:
Trademark, Service Mark
Application Filing Date:
2023-04-18
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
ELECTRIFICATION MADE PRACTICAL

Goods And Services

For:
HVAC units
International Classes:
011 - Primary Class
Class Status:
ACTIVE
For:
Installation of HVAC systems
International Classes:
037 - Primary Class
Class Status:
ACTIVE
For:
Engineering design services; Engineering services in the field of reducing fuel consumption; Mechanical engineering
International Classes:
042 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-04-05
Type:
Planned
Address:
100 EXPRESS ST, Plainview, NY, 11803
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
77
Initial Approval Amount:
$1,143,167
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,143,167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,153,063.02
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $960,462
Utilities: $7,477
Mortgage Interest: $0
Rent: $81,030
Refinance EIDL: $0
Healthcare: $94198
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State