Search icon

WALTON'S SPORT SHOP, INC.

Company Details

Name: WALTON'S SPORT SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1989 (36 years ago)
Entity Number: 1320127
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 640 MAPLE AVE, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALTON'S SPORT SHOP, INC. DOS Process Agent 640 MAPLE AVE, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
THOMAS LECOURS Chief Executive Officer 640 MAPLE AVE, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2017-02-15 2019-01-09 Address 640 MAPLE AVE, SARATGOA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2017-02-15 2019-01-09 Address 640 MAPLE AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2011-01-11 2017-02-15 Address 59 LAKE AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2011-01-11 2017-02-15 Address 59 LAKE AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2011-01-11 2017-02-15 Address 59 LAKE AVENUE, SARATGOA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2006-12-20 2011-01-11 Address 59 LAKE AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2006-12-20 2011-01-11 Address 59 LAKE AVE, SARATGOA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2006-12-20 2011-01-11 Address 59 LAKE AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1993-02-05 2006-12-20 Address 59 LAKE AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1993-02-05 2006-12-20 Address 59 LAKE AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190109060934 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170215006117 2017-02-15 BIENNIAL STATEMENT 2017-01-01
130114006593 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110111002817 2011-01-11 BIENNIAL STATEMENT 2011-01-01
090105002970 2009-01-05 BIENNIAL STATEMENT 2009-01-01
061220002682 2006-12-20 BIENNIAL STATEMENT 2007-01-01
050131002209 2005-01-31 BIENNIAL STATEMENT 2005-01-01
021224002300 2002-12-24 BIENNIAL STATEMENT 2003-01-01
010123002247 2001-01-23 BIENNIAL STATEMENT 2001-01-01
990219002173 1999-02-19 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4636737005 2020-04-04 0248 PPP 640 MAPLE AVE, SARATOGA SPRINGS, NY, 12866-5607
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40200
Loan Approval Amount (current) 40200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-5607
Project Congressional District NY-20
Number of Employees 5
NAICS code 451110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40481.4
Forgiveness Paid Date 2020-12-21
2004338405 2021-02-03 0248 PPS 640 Maple Ave, Saratoga Springs, NY, 12866-5607
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) 36667.5
Loan Approval Amount (current) 36667.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-5607
Project Congressional District NY-20
Number of Employees 3
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 37141.12
Forgiveness Paid Date 2022-05-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State