Search icon

WALL ST SALES INC.

Company Details

Name: WALL ST SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2009 (15 years ago)
Entity Number: 3875863
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 178, WALWORTH ST, BROOKLYN, NY, United States, 11205
Principal Address: 178, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALL ST SALES INC. DOS Process Agent 178, WALWORTH ST, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
SHAYA NOJOVITS Chief Executive Officer 12 HEYWARD ST, STE 303, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2023-03-28 2023-03-28 Address 12 HEYWARD ST, STE 303, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2013-12-09 2023-03-28 Address 12 HEYWARD ST, STE 303, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2013-12-09 2023-03-28 Address 12 HEYWARD ST, STE 303, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2013-09-17 2013-12-09 Address 12 HEYWARD ST, STE 309, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)
2013-09-17 2013-12-09 Address 12 HEYWARD ST, STE 309, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2013-09-17 2013-12-09 Address 12 HEYWARD ST, STE 309, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2009-11-05 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-05 2013-09-17 Address 95 RUTLEDGE ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230328003805 2023-03-28 BIENNIAL STATEMENT 2021-11-01
131209006496 2013-12-09 BIENNIAL STATEMENT 2013-11-01
130917006181 2013-09-17 BIENNIAL STATEMENT 2011-11-01
091105000590 2009-11-05 CERTIFICATE OF INCORPORATION 2009-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5337157307 2020-04-30 0202 PPP 544 Park Avenue Suite 130, Brooklyn, NY, 11205
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42211
Loan Approval Amount (current) 42211
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 9
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42492.02
Forgiveness Paid Date 2020-12-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State