Search icon

WALSH DUFFIELD COMPANIES INCORPORATED

Company Details

Name: WALSH DUFFIELD COMPANIES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1919 (105 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

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 801 MAIN ST, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2023-10-03 2024-05-14 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
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)
2008-05-02 2023-10-03 Address 801 MAIN STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2005-12-22 2008-05-02 Address 801 MAIN ST, PO BOX 5016, BUFFALO, NY, 14205, 5016, USA (Type of address: Service of Process)
2005-12-22 2011-05-06 Address 801 MAIN ST, PO BOX 5016, BUFFALO, NY, 14205, 5016, USA (Type of address: Principal Executive Office)
2005-12-22 2011-05-06 Address 801 MAIN ST, PO BOX 5016, BUFFALO, NY, 14205, 5016, USA (Type of address: Chief Executive Officer)
2003-11-07 2005-12-22 Address 101 LEXINGTON AVE, BUFFALO, NY, 14222, 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
131021006439 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111020002817 2011-10-20 BIENNIAL STATEMENT 2011-10-01
110506002921 2011-05-06 AMENDMENT TO BIENNIAL STATEMENT 2009-10-01
091013002527 2009-10-13 BIENNIAL STATEMENT 2009-10-01
080502000995 2008-05-02 CERTIFICATE OF CHANGE 2008-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1077537101 2020-04-09 0296 PPP 801 Main St, BUFFALO, NY, 14203-1215
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1340000
Loan Approval Amount (current) 1340000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14203-1215
Project Congressional District NY-26
Number of Employees 98
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1347415.89
Forgiveness Paid Date 2020-11-03

Date of last update: 02 Mar 2025

Sources: New York Secretary of State