Search icon

WALTER CHIN, INC.

Company Details

Name: WALTER CHIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1990 (35 years ago)
Entity Number: 1452858
ZIP code: 10112
County: Westchester
Place of Formation: New York
Address: RUCHELMAN & FELGOISE, 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112
Principal Address: P.O. BOX 669, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WALTER CHIN, INC. PROFIT SHARING PLAN 2022 133579164 2023-09-30 WALTER CHIN, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541920
Sponsor’s telephone number 9143092878
Plan sponsor’s address 1 CITY PLACE #2701, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2023-09-30
Name of individual signing JILL CHIN
WALTER CHIN, INC. PROFIT SHARING PLAN 2021 133579164 2022-10-14 WALTER CHIN, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541920
Sponsor’s telephone number 9143092878
Plan sponsor’s address 1 CITY PLACE #2701, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing JILL CHIN
WALTER CHIN, INC. PROFIT SHARING PLAN 2020 133579164 2021-10-11 WALTER CHIN, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541920
Sponsor’s telephone number 9143092878
Plan sponsor’s address 1 CITY PLACE #2701, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing JILL CHIN
WALTER CHIN, INC. PROFIT SHARING PLAN 2019 133579164 2020-08-19 WALTER CHIN, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541920
Sponsor’s telephone number 9143092878
Plan sponsor’s address 1 CITY PLACE #2701, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2020-08-19
Name of individual signing JILL CHIN
WALTER CHIN, INC. PROFIT SHARING PLAN 2018 133579164 2019-10-15 WALTER CHIN, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541920
Sponsor’s telephone number 9142053042
Plan sponsor’s address 46 COURT ROAD, BEDFORD, NY, 10506
WALTER CHIN, INC. PROFIT SHARING PLAN 2017 133579164 2018-10-11 WALTER CHIN, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541920
Sponsor’s telephone number 9142053042
Plan sponsor’s address 46 COURT ROAD, BEDFORD, NY, 10506
WALTER CHIN, INC. PROFIT SHARING PLAN 2016 133579164 2017-10-13 WALTER CHIN, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541920
Sponsor’s telephone number 9142053042
Plan sponsor’s address 46 COURT ROAD, BEDFORD, NY, 10506

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing JILL CHIN
WALTER CHIN, INC. PROFIT SHARING PLAN 2015 133579164 2016-09-09 WALTER CHIN, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541920
Sponsor’s telephone number 9142053042
Plan sponsor’s address 46 COURT ROAD, BEDFORD, NY, 10506

Signature of

Role Plan administrator
Date 2016-09-09
Name of individual signing JILL CHIN
WALTER CHIN, INC. PROFIT SHARING PLAN 2014 133579164 2015-09-23 WALTER CHIN, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541920
Sponsor’s telephone number 9142053042
Plan sponsor’s address 46 COURT ROAD, BEDFORD, NY, 10506

Signature of

Role Plan administrator
Date 2015-09-23
Name of individual signing JILL CHIN
WALTER CHIN, INC. PROFIT SHARING PLAN 2013 133579164 2014-09-10 WALTER CHIN, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541920
Sponsor’s telephone number 9142053042
Plan sponsor’s address 46 COURT ROAD, BEDFORD, NY, 10506

Signature of

Role Plan administrator
Date 2014-09-10
Name of individual signing JILL CHIN

Chief Executive Officer

Name Role Address
JILL CHIN Chief Executive Officer P.O. BOX 669, BEDFORD, NY, United States, 10506

DOS Process Agent

Name Role Address
SANDRA L FELGOISE ESQ DOS Process Agent RUCHELMAN & FELGOISE, 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112

History

Start date End date Type Value
1993-09-17 2014-06-05 Address 18 GREENACRES AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-09-17 2014-06-05 Address 18 GREENACRES AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1990-06-04 1993-09-17 Address RUCHELMAN & FELGOISE, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160601007278 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140605007176 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120608006468 2012-06-08 BIENNIAL STATEMENT 2012-06-01
100614002960 2010-06-14 BIENNIAL STATEMENT 2010-06-01
040618002702 2004-06-18 BIENNIAL STATEMENT 2004-06-01
021023002522 2002-10-23 BIENNIAL STATEMENT 2002-06-01
000822002615 2000-08-22 BIENNIAL STATEMENT 2000-06-01
980616002416 1998-06-16 BIENNIAL STATEMENT 1998-06-01
960821002141 1996-08-21 BIENNIAL STATEMENT 1996-06-01
930917002791 1993-09-17 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6903517700 2020-05-01 0202 PPP 1 City Place 2701, White Plains, NY, 10601
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25900
Loan Approval Amount (current) 25900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26262.6
Forgiveness Paid Date 2021-09-29
8128948410 2021-02-12 0202 PPS 1 City Pl Apt 2701, White Plains, NY, 10601-3334
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25900
Loan Approval Amount (current) 25900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-3334
Project Congressional District NY-16
Number of Employees 2
NAICS code 541922
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26074.83
Forgiveness Paid Date 2021-10-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State