Search icon

WALL STREET TECHNOLOGY CORPORATION

Company Details

Name: WALL STREET TECHNOLOGY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2009 (16 years ago)
Entity Number: 3831182
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 260 93RD ST, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K44MBLL75AX6 2024-07-22 260 93RD ST, BROOKLYN, NY, 11209, 6806, USA 111 WEST 33RD STREET, FLOOR 18, NEW YORK, NY, 10001, USA

Business Information

Doing Business As WALL STREET TECHNOLOGY CORP
URL www.wsitm.com
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2023-07-25
Initial Registration Date 2019-06-19
Entity Start Date 2009-07-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 811210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREGORY GONG
Address 111 WEST 33RD STREET, FLOOR 18, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name GREGORY GONG
Address 111 WEST 33RD STREET, FLOOR 18, NEW YORK, NY, 10001, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
GREGORY GONG DOS Process Agent 260 93RD ST, BROOKLYN, NY, United States, 11209

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
GREGORY GONG Chief Executive Officer 260 93RD ST, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2009-07-08 2019-08-15 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190815002033 2019-08-15 BIENNIAL STATEMENT 2019-07-01
090708000430 2009-07-08 CERTIFICATE OF INCORPORATION 2009-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3612878510 2021-02-24 0202 PPS 111 W 33rd St Fl 18, New York, NY, 10001-2904
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70355
Loan Approval Amount (current) 70355
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2904
Project Congressional District NY-12
Number of Employees 7
NAICS code 541512
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70956.38
Forgiveness Paid Date 2022-01-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State