Search icon

WALLACK MANAGEMENT CO., INC.

Company Details

Name: WALLACK MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1982 (43 years ago)
Entity Number: 753424
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WALLACK MANAGEMENT COMPANY, INC. 401(K) PROFIT SHARING PLAN 2014 133327145 2015-04-24 WALLACK MANAGEMENT, CO., INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531110
Sponsor’s telephone number 2127533381
Plan sponsor’s address 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-04-24
Name of individual signing BURT WALLACK
WALLACK MANAGEMENT COMPANY, INC. 401(K) PROFIT SHARING PLAN 2013 133327145 2014-06-25 WALLACK MANAGEMENT, CO., INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531110
Sponsor’s telephone number 2127533381
Plan sponsor’s address 18 EAST 64TH STREET, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2014-06-25
Name of individual signing MARK WALLACK
WALLACK MANAGEMENT COMPANY, INC. 401(K) PROFIT SHARING PLAN 2012 133327145 2013-07-12 WALLACK MANAGEMENT, CO., INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531110
Sponsor’s telephone number 2127533381
Plan sponsor’s address 18 EAST 64TH STREET, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2013-07-12
Name of individual signing MARK WALLACK
WALLACK MANAGEMENT COMPANY, INC. 401(K) PROFIT SHARING PLAN 2011 133327145 2012-07-16 WALLACK MANAGEMENT, CO., INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531110
Sponsor’s telephone number 2127533381
Plan sponsor’s address 18 EAST 64TH STREET, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 133327145
Plan administrator’s name WALLACK MANAGEMENT, CO., INC.
Plan administrator’s address 18 EAST 64TH STREET, NEW YORK, NY, 10065
Administrator’s telephone number 2127533381

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing MARC WALLACK
WALLACK MANAGEMENT COMPANY, INC. 401(K) PROFIT SHARING PLAN 2010 133327145 2011-04-15 WALLACK MANAGEMENT, CO., INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531110
Sponsor’s telephone number 2127533381
Plan sponsor’s address 18 EAST 64TH STREET, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 133327145
Plan administrator’s name WALLACK MANAGEMENT, CO., INC.
Plan administrator’s address 18 EAST 64TH STREET, NEW YORK, NY, 10065
Administrator’s telephone number 2127533381

Signature of

Role Plan administrator
Date 2011-04-15
Name of individual signing MARC WALLACK
WALLACK MANAGEMENT COMPANY, INC. 401(K) PROFIT SHARING PLAN 2009 133327145 2010-07-21 WALLACK MANAGEMENT, CO., INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531110
Sponsor’s telephone number 2127533381
Plan sponsor’s address 18 EAST 64TH STREET, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 133327145
Plan administrator’s name WALLACK MANAGEMENT, CO., INC.
Plan administrator’s address 18 EAST 64TH STREET, NEW YORK, NY, 10065
Administrator’s telephone number 2127533381

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing MARC WALLACK

Chief Executive Officer

Name Role Address
BURTON WALLACK Chief Executive Officer 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-12-26 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-11-13 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-02-14 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-02-14 2024-02-14 Address 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-10-26 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-08-24 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-10 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-05 2023-06-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-03-21 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-11-16 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240214002656 2024-02-14 BIENNIAL STATEMENT 2024-02-14
220202002714 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200206060214 2020-02-06 BIENNIAL STATEMENT 2020-02-01
180221002090 2018-02-21 BIENNIAL STATEMENT 2018-02-01
040203002768 2004-02-03 BIENNIAL STATEMENT 2004-02-01
020312002312 2002-03-12 BIENNIAL STATEMENT 2002-02-01
000331002333 2000-03-31 BIENNIAL STATEMENT 2000-02-01
980210002019 1998-02-10 BIENNIAL STATEMENT 1998-02-01
940328002275 1994-03-28 BIENNIAL STATEMENT 1994-02-01
930310002953 1993-03-10 BIENNIAL STATEMENT 1993-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315506725 0215000 2011-04-26 251 EAST 51ST ST., NEW YORK, NY, 10022
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2011-04-28
Case Closed 2011-07-13

Related Activity

Type Complaint
Activity Nr 208255927
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-06-28
Abatement Due Date 2011-07-01
Current Penalty 1350.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2011-06-28
Abatement Due Date 2011-07-01
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-06-28
Abatement Due Date 2011-07-01
Nr Instances 1
Nr Exposed 10
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9819167202 2020-04-28 0202 PPP 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, 10017
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 471480
Loan Approval Amount (current) 471480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 25
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 446021.28
Forgiveness Paid Date 2021-12-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State