Search icon

WALLY FINDLAY GALLERIES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: WALLY FINDLAY GALLERIES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 May 1969 (56 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Apr 2010 (15 years ago)
Document Number: 822746
FEI/EIN Number 362424351

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 165 WORTH AVENUE, PALM BEACH, FL, 33480, US
Address: 165 WORTH AVE, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BORYNACK JAMES R President 165 WORTH AVENUE, PALM BEACH, FL, 33480
BORYNACK JAMES R Director 165 WORTH AVENUE, PALM BEACH, FL, 33480
BORYNACK DONNA K Director 165 WORTH AVENUE, PALM BEACH, FL, 33480
ZARALEGUI ADOLFO Vice President 165 WORTH AVENUE, PALM BEACH, FL, 33480
CLARK STEPHANIE B Vice President 165 WORTH AVENUE, PALM BEACH, FL, 33480
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2010-04-20 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2006-04-26 165 WORTH AVE, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2000-08-28 165 WORTH AVE, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 1992-07-15 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-15 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1974-03-20 WALLY FINDLAY GALLERIES INTERNATIONAL, INC. -
NAME CHANGE AMENDMENT 1969-05-08 WALLY F. FINDLAY GALLERIES INTERNATIONAL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7486567010 2020-04-07 0455 PPP 165 Worth Avenue, PALM BEACH, FL, 33480-4406
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BEACH, PALM BEACH, FL, 33480-4406
Project Congressional District FL-22
Number of Employees 5
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50641.67
Forgiveness Paid Date 2021-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State