Search icon

WALLACK MANAGEMENT CO., INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133327145
Plan Year:
2014
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-15 2025-06-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-02-10 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
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 2024-02-14 Address 441 LEXINGTON AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
471480.00
Total Face Value Of Loan:
471480.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-04-26
Type:
Complaint
Address:
251 EAST 51ST ST., NEW YORK, NY, 10022
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
471480
Current Approval Amount:
471480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
446021.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State