Search icon

WALO US HOLDINGS INC.

Company Details

Name: WALO US HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2017 (8 years ago)
Entity Number: 5074416
ZIP code: 35242
County: New York
Place of Formation: Delaware
Address: 2700 CORPORATE DRIVE, SUITE 200, BIRMINGHAM, AL, United States, 35242

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WALO US HOLDINGS INC. 401(K) PLAN 2023 812971264 2024-09-17 WALO US HOLDINGS INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 444190
Sponsor’s telephone number 2053144842
Plan sponsor’s address 433 BROADWAY, SUITE 604, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing NICHOLAS SWAN
Valid signature Filed with authorized/valid electronic signature
WALO US HOLDINGS INC. 401(K) PLAN 2020 812971264 2021-03-16 WALO US HOLDINGS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 444190
Sponsor’s telephone number 9293746785
Plan sponsor’s address 433 BROADWAY, SUITE 604, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-03-16
Name of individual signing NICHOLAS SWAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2700 CORPORATE DRIVE, SUITE 200, BIRMINGHAM, AL, United States, 35242

Chief Executive Officer

Name Role Address
DAVIDE DI FALCO Chief Executive Officer 2700 CORPORATE DRIVE, SUITE 200, BIRMINGHAM, AL, United States, 35242

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 2700 CORPORATE DRIVE, SUITE 200, BIRMINGHAM, AL, 35242, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 433 BROADWAY, STE 604, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-09-16 2025-01-13 Address 433 BROADWAY, STE 604, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-09-16 2025-01-13 Address 1218 CENTRAL AVENUE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2017-01-26 2020-09-16 Address 1218 CENTRAL AVENUE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113000027 2025-01-13 BIENNIAL STATEMENT 2025-01-13
230104000379 2023-01-04 BIENNIAL STATEMENT 2023-01-01
211015002033 2021-10-15 BIENNIAL STATEMENT 2021-10-15
200916060494 2020-09-16 BIENNIAL STATEMENT 2019-01-01
170126000055 2017-01-26 APPLICATION OF AUTHORITY 2017-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1066237404 2020-05-03 0202 PPP 433 BROADWAY SUITE 604, NEW YORK, NY, 10013
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76920
Loan Approval Amount (current) 76920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10013-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77634.41
Forgiveness Paid Date 2021-04-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State