Search icon

WALSH DUFFIELD COMPANIES INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WALSH DUFFIELD COMPANIES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1919 (106 years ago)
Entity Number: 14580
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 801 MAIN STREET, BUFFALO, NY, United States, 14203
Principal Address: 801 MAIN ST, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 801 MAIN STREET, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
EDWARD F. WALSH JR. Chief Executive Officer 801 MAIN ST, BUFFALO, NY, United States, 14203

Links between entities

Type:
Headquarter of
Company Number:
3581238
State:
IDAHO

Form 5500 Series

Employer Identification Number (EIN):
160413770
Plan Year:
2023
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
100
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-03 2024-05-14 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
2023-10-03 2023-10-03 Address 801 MAIN ST, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2019-10-02 2023-10-03 Address 801 MAIN ST, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2011-05-06 2019-10-02 Address 801 MAIN ST, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2011-05-06 2017-10-05 Address 801 MAIN ST, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231003002431 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211014000806 2021-10-14 BIENNIAL STATEMENT 2021-10-14
191002060438 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171005007101 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151005007159 2015-10-05 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1340000.00
Total Face Value Of Loan:
1340000.00

Paycheck Protection Program

Jobs Reported:
98
Initial Approval Amount:
$1,340,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,340,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,347,415.89
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $1,340,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State