Search icon

WALLACE MANAGEMENT GROUP, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WALLACE MANAGEMENT GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Sep 2006
Business ALEI: 0873011
Annual report due: 31 Mar 2025
Business address: 90 THUNDER LAKE RD, WILTON, CT, 06897, United States
Mailing address: 90 THUNDER LAKE ROAD, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dwallace@wallacemanagement.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID P. WALLACE Agent 90 THUNDER LAKE RD, WILTON, CT, 06897, United States 90 THUNDER LAKE RD, WILTON, CT, 06897, United States +1 203-856-9400 dwallace@wallacemanagement.com 90 THUNDER LAKE RD, WILTON, CT, 06897, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID P. WALLACE Officer 90 THUNDER LAKE RD, WILTON, CT, 06897, United States +1 203-856-9400 dwallace@wallacemanagement.com 90 THUNDER LAKE RD, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012104546 2024-03-15 - Annual Report Annual Report -
BF-0011410666 2023-05-30 - Annual Report Annual Report -
BF-0010208214 2022-03-29 - Annual Report Annual Report 2022
0007151958 2021-02-15 - Annual Report Annual Report 2021
0006816003 2020-03-05 - Annual Report Annual Report 2020
0006490302 2019-03-25 - Annual Report Annual Report 2019
0006096323 2018-02-26 - Annual Report Annual Report 2018
0005926483 2017-09-15 - Annual Report Annual Report 2017
0005647557 2016-09-08 - Annual Report Annual Report 2016
0005647556 2016-09-08 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9767218502 2021-03-12 0156 PPS 90 Thunder Lake Rd, Wilton, CT, 06897-1334
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilton, FAIRFIELD, CT, 06897-1334
Project Congressional District CT-04
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14556.01
Forgiveness Paid Date 2021-08-09
9904387301 2020-05-03 0156 PPP 90 THUNDER LAKE RD, WILTON, CT, 06897
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILTON, FAIRFIELD, CT, 06897-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14602.89
Forgiveness Paid Date 2021-01-20
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information