Search icon

WALTON MOTORS, INC.

Company Details

Name: WALTON MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1985 (40 years ago)
Entity Number: 1025255
ZIP code: 13856
County: Delaware
Place of Formation: New York
Address: 277 DELAWARE STREET, WALTON, NY, United States, 13856

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALTON MOTORS, INC. DOS Process Agent 277 DELAWARE STREET, WALTON, NY, United States, 13856

Chief Executive Officer

Name Role Address
STEVEN ARMSTRONG Chief Executive Officer 277 DELAWARE STREET, WALTON, NY, United States, 13856

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 277 DELAWARE STREET, WALTON, NY, 13856, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-19 2024-06-06 Address 277 DELAWARE STREET, WALTON, NY, 13856, USA (Type of address: Chief Executive Officer)
2017-09-19 2024-06-06 Address 277 DELAWARE STREET, WALTON, NY, 13856, USA (Type of address: Service of Process)
2007-09-17 2017-09-19 Address 234 DELAWARE STREET, WALTON, NY, 13856, USA (Type of address: Principal Executive Office)
2007-09-17 2017-09-19 Address 234 DELAWARE STREET, WALTON, NY, 13856, USA (Type of address: Chief Executive Officer)
2007-09-17 2017-09-19 Address 234 DELAWARE STREET, WALTON, NY, 13856, USA (Type of address: Service of Process)
2004-04-05 2007-09-17 Address 10 WEST ST, WALTON, NY, 13856, USA (Type of address: Principal Executive Office)
2004-04-05 2007-09-17 Address 10 WEST ST, WALTON, NY, 13856, USA (Type of address: Service of Process)
2004-04-05 2007-09-17 Address 10 WEST ST, WALTON, NY, 13856, 1018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240606000773 2024-06-06 BIENNIAL STATEMENT 2024-06-06
170919006093 2017-09-19 BIENNIAL STATEMENT 2017-09-01
160803007183 2016-08-03 BIENNIAL STATEMENT 2015-09-01
130923006076 2013-09-23 BIENNIAL STATEMENT 2013-09-01
110920002284 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090924002909 2009-09-24 BIENNIAL STATEMENT 2009-09-01
070917002539 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051116002251 2005-11-16 BIENNIAL STATEMENT 2005-09-01
040405002093 2004-04-05 BIENNIAL STATEMENT 2003-09-01
010830002665 2001-08-30 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3455528407 2021-02-05 0248 PPS 277 Delaware St, Walton, NY, 13856-1019
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9905
Loan Approval Amount (current) 9905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101863
Servicing Lender Name Sidney FCU
Servicing Lender Address 42 Union St, SIDNEY, NY, 13838-1440
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Walton, DELAWARE, NY, 13856-1019
Project Congressional District NY-19
Number of Employees 3
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101863
Originating Lender Name Sidney FCU
Originating Lender Address SIDNEY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10033.36
Forgiveness Paid Date 2022-05-26
6269727401 2020-05-14 0248 PPP 277 Delaware Street, Walton, NY, 13856-1019
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9905
Loan Approval Amount (current) 9905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101863
Servicing Lender Name Sidney FCU
Servicing Lender Address 42 Union St, SIDNEY, NY, 13838-1440
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Walton, DELAWARE, NY, 13856-1019
Project Congressional District NY-19
Number of Employees 3
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101863
Originating Lender Name Sidney FCU
Originating Lender Address SIDNEY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10049.1
Forgiveness Paid Date 2021-10-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3013396 Intrastate Non-Hazmat 2017-05-31 - - 1 0 Private(Property)
Legal Name WALTON MOTORS INC
DBA Name -
Physical Address 234 DELAWARE ST , WALTON, NY, 13856-1020, US
Mailing Address 234 DELAWARE ST , WALTON, NY, 13856-1020, US
Phone (607) 865-7698
Fax -
E-mail STEVE13856@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State