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

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

Form 5500 Series

Employer Identification Number (EIN):
133579164
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
25900.00
Total Face Value Of Loan:
25900.00
Date:
2020-05-03
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:
25900.00
Total Face Value Of Loan:
25900.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25900
Current Approval Amount:
25900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26262.6
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25900
Current Approval Amount:
25900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26074.83

Date of last update: 15 Mar 2025

Sources: New York Secretary of State