Search icon

Wachovia SBA Lending, Inc.

Company Details

Name: Wachovia SBA Lending, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 27 Apr 1992 (33 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000068477
Place of Formation: NEW JERSEY
Principal Address: 1620 E. ROSEVILLE PARKWAY, ROSEVILLE, CA, 95661, USA
Purpose: MAKE COMMERCIAL LOANS GUARANTEED BY THE SMALL BUSINESS ADMINISTRATION TO QUALIFIED BORROWERS.
Fictitious names: Wachovia Small Business Capital (trading name, 2003-03-24 - )
FIRST UNION Small Business Capital (trading name, 1999-06-07 - 2003-03-24)
Historical names: The Money Store Investment Corporation

Industry & Business Activity

NAICS

522210 Credit Card Issuing

This industry comprises establishments primarily engaged in providing credit by issuing credit cards. Credit card issuance provides the funds required to purchase goods and services in return for payment of the full balance or payments on an installment basis. Credit card banks are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
DONNA J SERRES PRESIDENT 350 SW JEFFERSON STREET PORTLAND, OR 97201 USA

SECRETARY

Name Role Address
MARK METZ SECRETARY 301 S. COLLEGE STREET CHARLOTTE, NC 28288 USA

DIRECTOR

Name Role Address
DONNA J SERRES DIRECTOR 350 SW JEFFERSON STREET PORTLAND, OR 97201 USA
DAVID J RADER DIRECTOR 1455 W. LAKE ST., SUITE 306 MINNEAPOLIS, MN 55708 USA
CLAUDE VINCENT LONG, III DIRECTOR 301 S. TRYON STREET, 9TH FLOOR CHARLOTTE, NC 28282 USA

Events

Type Date Old Value New Value
Name Change 2003-01-06 The Money Store Investment Corporation Wachovia SBA Lending, Inc.

Filings

Number Name File Date
202082827780 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202054978100 Revocation Notice For Failure to File An Annual Report 2020-09-16
201987560640 Annual Report 2019-02-26
201857919240 Annual Report 2018-02-08
201734470750 Annual Report 2017-02-21
201693281620 Annual Report 2016-02-27
201555699750 Annual Report 2015-02-25
201435324820 Annual Report 2014-02-10
201312423280 Annual Report 2013-02-22
201289260400 Annual Report 2012-02-09

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State