Search icon

WALTER T. GORMAN, P.E., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WALTER T. GORMAN, P.E., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Mar 1988 (37 years ago)
Entity Number: 1247246
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 420 WEST 45 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER T GORMAN Chief Executive Officer 420 WEST 45 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
WALTER T GORMAN DOS Process Agent 420 WEST 45 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
112911125
Plan Year:
2018
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2014-03-14 2018-03-05 Address 414 WEST 45 STREET, SUITE 2, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-03-14 2018-03-05 Address 414 WEST 45 STREET, SUITE 2, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-03-14 2018-03-05 Address 414 WEST 45 STREET, SUITE 2, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1994-05-02 2014-03-14 Address 115-14 BEACH CHANNEL DRIVE, ROCKWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office)
1994-05-02 2014-03-14 Address 115-14 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180305007184 2018-03-05 BIENNIAL STATEMENT 2018-03-01
140314006466 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120425002677 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100408002931 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080317002392 2008-03-17 BIENNIAL STATEMENT 2008-03-01

Trademarks Section

Serial Number:
87002278
Mark:
NYCITYALERTS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2016-04-15
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NYCITYALERTS

Goods And Services

For:
Providing electronic tracking of intellectual and industrial property assets to others for business purposes
First Use:
2014-07-14
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$145,800
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$146,873.25
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $145,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State