Search icon

WALLABOUT ENTERPRISES, INC.

Company Details

Name: WALLABOUT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2010 (15 years ago)
Entity Number: 3914217
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 561 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMUEL BARRON DOS Process Agent 561 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
THOMAS M. WENTWORTH Chief Executive Officer 561 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VWYNCT1GNDU6
CAGE Code:
8YAZ6
UEI Expiration Date:
2022-06-27

Business Information

Activation Date:
2021-04-01
Initial Registration Date:
2021-03-29

Licenses

Number Type Date Last renew date End date Address Description
0370-24-128668 Alcohol sale 2024-09-19 2024-09-19 2026-09-30 561 MYRTLE AVE, BROOKLYN, New York, 11205 Food & Beverage Business
0340-22-113469 Alcohol sale 2022-09-28 2022-09-28 2024-09-30 561 MYRTLE AVE, BROOKLYN, New York, 11205 Restaurant

History

Start date End date Type Value
2010-02-18 2012-04-02 Address 215 CARLTON AVENUE, APT. 2, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140414002275 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120402002209 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100218000607 2010-02-18 CERTIFICATE OF INCORPORATION 2010-02-18

USAspending Awards / Financial Assistance

Date:
2021-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
119337.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-11
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:
34688.00
Total Face Value Of Loan:
34688.00
Date:
2020-07-31
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:
24777.00
Total Face Value Of Loan:
24777.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34688
Current Approval Amount:
34688
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34949.12
Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24777
Current Approval Amount:
24777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24955.26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State