Search icon

R. WALLACE CONTRACTING, INC.

Company Details

Name: R. WALLACE CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2007 (18 years ago)
Entity Number: 3516045
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 217 GRAND BLVD, 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
THE CORPORATION DOS Process Agent 217 GRAND BLVD, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
RYAN MICHAEL WALLACE Chief Executive Officer 217 GRAND BLVD, DEER PARK, NY, United States, 11729

Filings

Filing Number Date Filed Type Effective Date
090512002542 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070511000117 2007-05-11 CERTIFICATE OF INCORPORATION 2007-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3000527709 2020-05-01 0235 PPP 804 CENTRE AVE, LINDENHURST, NY, 11757
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6375
Loan Approval Amount (current) 6375
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 Y
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 238990
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 6456.91
Forgiveness Paid Date 2021-08-17

Date of last update: 11 Mar 2025

Sources: New York Secretary of State