Search icon

WALL STREET REALTY CAPITAL, INC.

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

Company Details

Entity Name: WALL STREET REALTY CAPITAL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 19 Mar 2021
Branch of: WALL STREET REALTY CAPITAL, INC., NEW YORK (Company Number 2316471)
Business ALEI: 1383320
Annual report due: 19 Mar 2026
Business address: 36 BLOOMER RD, RIDGEFIELD, CT, 06877, United States
Mailing address: 36 BLOOMER RD, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: NEW YORK
E-Mail: WALLSTREETREALTYCAPITAL@GMAIL.COM

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
ANTHONY V LABOZZETTA Officer 36 BLOOMER RD, RIDGEFIELD, CT, 06877, United States 36 BLOOMER RD, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013160738 2025-03-04 - Annual Report Annual Report -
BF-0012365935 2024-02-19 - Annual Report Annual Report -
BF-0011112072 2023-02-18 - Annual Report Annual Report -
BF-0010377186 2022-04-18 - Annual Report Annual Report 2022
0007244847 2021-03-19 2021-03-19 Business Registration Certificate of Authority -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1853628202 2020-07-31 0156 PPP 36 BLOOMER RD, RIDGEFIELD, CT, 06877-6006
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEFIELD, FAIRFIELD, CT, 06877-6006
Project Congressional District CT-04
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20922.04
Forgiveness Paid Date 2021-01-08
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