Search icon

ALL WEEK WALLS, INC.

Company Details

Name: ALL WEEK WALLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2015 (10 years ago)
Entity Number: 4742617
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 101 leonard st apt 7f, NEW YORKNew York, NY, United States, 10013
Principal Address: 101 leonard st apt 7f, New York, NY, United States, 10013

Contact Details

Phone +1 646-265-2452

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
SARAH ZANGER Agent 792 COLUMBUS AVE., APT. 6C, NEW YORK, NY, 10025

DOS Process Agent

Name Role Address
ALL WEEK WALLS, INC. DOS Process Agent 101 leonard st apt 7f, NEW YORKNew York, NY, United States, 10013

Chief Executive Officer

Name Role Address
EPHRAIM ZANGER Chief Executive Officer 101 LEONARD ST APT 7F, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2105943-DCA Active Business 2022-05-11 2025-02-28
2097187-DCA Inactive Business 2020-12-11 2021-02-28

History

Start date End date Type Value
2015-04-15 2023-05-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
220113000822 2022-01-13 BIENNIAL STATEMENT 2022-01-13
150415000607 2015-04-15 CERTIFICATE OF INCORPORATION 2015-04-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548677 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3548678 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3440688 EXAMHIC INVOICED 2022-04-22 50 Home Improvement Contractor Exam Fee
3440686 LICENSE INVOICED 2022-04-22 50 Home Improvement Contractor License Fee
3440687 TRUSTFUNDHIC INVOICED 2022-04-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261291 FINGERPRINT CREDITED 2020-11-23 75 Fingerprint Fee
3190615 LICENSE INVOICED 2020-07-09 50 Home Improvement Contractor License Fee
3190614 TRUSTFUNDHIC INVOICED 2020-07-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3190613 FINGERPRINT INVOICED 2020-07-09 75 Fingerprint Fee
2937189 RENEWAL INVOICED 2018-11-30 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2871807700 2020-05-01 0202 PPP 417 E 90TH ST APT 6E, NEW YORK, NY, 10128
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28085
Loan Approval Amount (current) 28085
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, 10128-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28438.22
Forgiveness Paid Date 2021-08-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State