Search icon

WALENTA & CO. AGENCY, INC.

Company Details

Name: WALENTA & CO. AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1989 (36 years ago)
Entity Number: 1327734
ZIP code: 12083
County: Greene
Place of Formation: New York
Address: P.O. BOX 569, GREENVILLE, NY, United States, 12083
Principal Address: PO BOX 569, ROUTE 32, GREENVILLE, NY, United States, 12083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 569, GREENVILLE, NY, United States, 12083

Chief Executive Officer

Name Role Address
WILLIAM CLARK Chief Executive Officer PO BOX 569, ROUTE 32, GREENVILLE, NY, United States, 12083

History

Start date End date Type Value
1999-02-16 2014-02-11 Address PO BOX 569, ROUTE 32, GREENVILLE, NY, 12083, USA (Type of address: Service of Process)
1997-02-19 1999-02-16 Address C/O C.W. BOSTWICK INC, PO BOX 516 21 NORTH 7TH ST, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1997-02-19 1999-02-16 Address PO BOX 516, 21 NORTH 7TH ST, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
1997-02-19 1999-02-16 Address 21 NORTH 7TH ST, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1993-05-25 1997-02-19 Address P.O. BOX 307, 84 GREEN STREET, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140211000895 2014-02-11 CERTIFICATE OF AMENDMENT 2014-02-11
130816002346 2013-08-16 BIENNIAL STATEMENT 2013-02-01
110214002502 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090212002140 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070208002591 2007-02-08 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
86100.00
Total Face Value Of Loan:
86100.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86100
Current Approval Amount:
86100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86609.52

Date of last update: 16 Mar 2025

Sources: New York Secretary of State