Search icon

WALES-DARBY INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WALES-DARBY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1974 (51 years ago)
Entity Number: 351242
ZIP code: 11749
County: Nassau
Place of Formation: New York
Principal Address: 2910 EXPRESS DRIVE SOUTH, ISLANDIA, NY, United States, 11749
Address: 2910 EXPRESS DRIVE SOUTH, Islandia, NY, United States, 11749

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2910 EXPRESS DRIVE SOUTH, Islandia, NY, United States, 11749

Chief Executive Officer

Name Role Address
BRIAN DARBY Chief Executive Officer 2910 EXPRESS DRIVE SOUTH, ISLANDIA, NY, United States, 11749

Links between entities

Type:
Headquarter of
Company Number:
F22000005608
State:
FLORIDA
FLORIDA profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DONNA PACE
User ID:
P2552028
Trade Name:
WALES-DARBY INC

Unique Entity ID

Unique Entity ID:
Z12RN5CCV221
CAGE Code:
8RX48
UEI Expiration Date:
2026-03-10

Business Information

Doing Business As:
WALES-DARBY INC
Activation Date:
2025-03-11
Initial Registration Date:
2020-10-26

History

Start date End date Type Value
2025-03-18 2025-03-18 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.01
2025-03-18 2025-03-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2024-09-03 2025-03-18 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.01
2024-09-03 2024-09-03 Address 2910 EXPRESS DRIVE SOUTH, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240903001365 2024-09-03 BIENNIAL STATEMENT 2024-09-03
231204001279 2023-12-04 BIENNIAL STATEMENT 2022-09-01
211215000954 2021-12-15 BIENNIAL STATEMENT 2021-12-15
180904006933 2018-09-04 BIENNIAL STATEMENT 2018-09-01
171003006079 2017-10-03 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
1469600.00
Total Face Value Of Loan:
1469600.00

Paycheck Protection Program

Jobs Reported:
76
Initial Approval Amount:
$1,469,600
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,469,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,483,561.2
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $1,469,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State