Search icon

WALLACE-PRIVATE R.E., INC.

Company Details

Name: WALLACE-PRIVATE R.E., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2006 (19 years ago)
Entity Number: 3328080
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 96 BOWLING LN, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH WALLACE DOS Process Agent 96 BOWLING LN, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
KENNETH WALLACE Chief Executive Officer 96 BOWLING LN, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2006-03-02 2010-04-13 Address 217 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120503002780 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100413002346 2010-04-13 BIENNIAL STATEMENT 2010-03-01
060302000477 2006-03-02 CERTIFICATE OF INCORPORATION 2006-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7317987006 2020-04-07 0235 PPP 96 BOWLING LN, DEER PARK, NY, 11729-6708
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-6708
Project Congressional District NY-02
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13677.16
Forgiveness Paid Date 2021-08-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State