Search icon

WALLACE AVENUE BUILDERS, LLC

Company Details

Name: WALLACE AVENUE BUILDERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2011 (14 years ago)
Entity Number: 4146353
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 4073 Victory Blvd, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
WALLACE AVENUE BUILDERS, LLC DOS Process Agent 4073 Victory Blvd, STATEN ISLAND, NY, United States, 10314

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2021-06-10 2023-11-28 Address 4073 AMBOY ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2018-02-07 2021-06-10 Address 4073 VICTORY BLVD., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2016-08-23 2018-02-07 Address 4366B VICTORY BLVD., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2012-09-17 2016-08-23 Address 16 FLAGG PLACE, SUITE 201, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2011-09-26 2012-09-17 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2011-09-26 2012-09-17 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128002030 2023-11-28 BIENNIAL STATEMENT 2023-09-01
220614000375 2022-06-14 BIENNIAL STATEMENT 2021-09-01
210610060515 2021-06-10 BIENNIAL STATEMENT 2019-09-01
180207006249 2018-02-07 BIENNIAL STATEMENT 2017-09-01
160823006184 2016-08-23 BIENNIAL STATEMENT 2015-09-01
131003002037 2013-10-03 BIENNIAL STATEMENT 2013-09-01
120917000496 2012-09-17 CERTIFICATE OF CHANGE 2012-09-17
120816001011 2012-08-16 CERTIFICATE OF PUBLICATION 2012-08-16
110926000729 2011-09-26 ARTICLES OF ORGANIZATION 2011-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6221797205 2020-04-27 0202 PPP 45 EAST LOOP RD, STATEN ISLAND, NY, 10304-1143
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STATEN ISLAND, RICHMOND, NY, 10304-1143
Project Congressional District NY-11
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21096.38
Forgiveness Paid Date 2021-08-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State