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)
1993-05-25 1997-02-19 Address % C.W. BOSTWICK, P.O. BOX 307, 84 GREEN STREET, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1993-05-25 1997-02-19 Address 84 GREEN STREET, P.O. BOX 307, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1989-08-09 2014-02-11 Name WALENTA & CLARK AGENCY, INC.
1989-02-21 1993-05-25 Address 84 GREEN STREET, PO BOX 307, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1989-02-21 1989-08-09 Name WILLIAMS & CLARK AGENCY, INC.

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
050321002322 2005-03-21 BIENNIAL STATEMENT 2005-02-01
030206002606 2003-02-06 BIENNIAL STATEMENT 2003-02-01
010405002721 2001-04-05 BIENNIAL STATEMENT 2001-02-01
990216002012 1999-02-16 BIENNIAL STATEMENT 1999-02-01
970219002511 1997-02-19 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7521857206 2020-04-28 0248 PPP 10734 Route 32, GREENVILLE, NY, 12083-0569
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86100
Loan Approval Amount (current) 86100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENVILLE, GREENE, NY, 12083-0569
Project Congressional District NY-19
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86609.52
Forgiveness Paid Date 2020-12-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State