Search icon

WALL 2 WALL NY LTD.

Company Details

Name: WALL 2 WALL NY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2007 (17 years ago)
Entity Number: 3599915
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 152 WEST 36TH STREET, STE 405, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-941-1224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ADAM RUIZ Agent 73-05 CENTRAL AVENUE APT 2B, GLENDALE, NY, 11385

DOS Process Agent

Name Role Address
WALL 2 WALL NY LTD. DOS Process Agent 152 WEST 36TH STREET, STE 405, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ADAM RUIZ Chief Executive Officer 152 WEST 36TH STREET, STE 405, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1304043-DCA Active Business 2008-11-10 2025-02-28

History

Start date End date Type Value
2025-03-05 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-05 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210316060220 2021-03-16 BIENNIAL STATEMENT 2019-11-01
111123002421 2011-11-23 BIENNIAL STATEMENT 2011-11-01
091029002914 2009-10-29 BIENNIAL STATEMENT 2009-11-01
081117000830 2008-11-17 CERTIFICATE OF CHANGE 2008-11-17
071130000956 2007-11-30 CERTIFICATE OF INCORPORATION 2007-11-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554893 RENEWAL INVOICED 2022-11-16 100 Home Improvement Contractor License Renewal Fee
3554892 TRUSTFUNDHIC INVOICED 2022-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3266005 TRUSTFUNDHIC INVOICED 2020-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3266026 RENEWAL INVOICED 2020-12-07 100 Home Improvement Contractor License Renewal Fee
2914763 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2914762 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2481692 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
2481691 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2000614 LICENSEDOC10 INVOICED 2015-02-27 10 License Document Replacement
1881394 TRUSTFUNDHIC INVOICED 2014-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4205268501 2021-02-25 0202 PPS 152 W 36th St Rm 405, New York, NY, 10018-8347
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85287
Loan Approval Amount (current) 85287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-8347
Project Congressional District NY-12
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85709.93
Forgiveness Paid Date 2021-08-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2206883 Intrastate Non-Hazmat 2011-11-02 - - 2 2 Priv. Pass. (Business)
Legal Name WALL 2 WALL NY LTD
DBA Name WALL 2 WALL NY
Physical Address 261 VANDERVOORT AVENUE, BROOKLYN, NY, 11201, US
Mailing Address 261 VANDERVOORT AVENUE, BROOKLYN, NY, 11201, US
Phone (718) 599-5957
Fax (347) 229-1930
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State