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 |
NAICS
522210 Credit Card IssuingThis 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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
DONNA J SERRES | PRESIDENT | 350 SW JEFFERSON STREET PORTLAND, OR 97201 USA |
Name | Role | Address |
---|---|---|
MARK METZ | SECRETARY | 301 S. COLLEGE STREET CHARLOTTE, NC 28288 USA |
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 |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2003-01-06 | The Money Store Investment Corporation | Wachovia SBA Lending, Inc. |
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