Search icon

WALTON ELECTRICAL CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WALTON ELECTRICAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1990 (35 years ago)
Entity Number: 1487624
ZIP code: 11413
County: Bronx
Place of Formation: New York
Address: 122-36 FARMERS BLVD, JAMAICA, NY, United States, 11413
Principal Address: 52 EAST MALL DRIVE, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE WALTON ELECTRICAL CONSTRUCTION CORP. DOS Process Agent 122-36 FARMERS BLVD, JAMAICA, NY, United States, 11413

Chief Executive Officer

Name Role Address
MARC WALTON Chief Executive Officer 52 EAST MALL DRIVE, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
000-643-083
State:
Alabama
Type:
Headquarter of
Company Number:
F20000002030
State:
FLORIDA
Type:
Headquarter of
Company Number:
4183342
State:
IDAHO

Unique Entity ID

CAGE Code:
8HK06
UEI Expiration Date:
2021-02-24

Business Information

Activation Date:
2020-03-06
Initial Registration Date:
2020-02-21

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 52 EAST MALL DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address 52 EAST MALL DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-11-06 Address 122-36 FARMERS BLVD, JAMAICA, NY, 11413, USA (Type of address: Service of Process)
2023-12-15 2024-11-06 Address 52 EAST MALL DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-12-14 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241106000715 2024-11-06 BIENNIAL STATEMENT 2024-11-06
231215000662 2023-12-14 CERTIFICATE OF AMENDMENT 2023-12-14
231213023098 2023-12-13 BIENNIAL STATEMENT 2023-12-13
210917000835 2021-09-17 BIENNIAL STATEMENT 2021-09-17
021105002309 2002-11-05 BIENNIAL STATEMENT 2002-11-01

USAspending Awards / Financial Assistance

Date:
2021-11-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
499300.00
Total Face Value Of Loan:
499300.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$61,315
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,315
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$62,186.85
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $61,315
Jobs Reported:
5
Initial Approval Amount:
$28,682
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,682
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$29,067.05
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $28,682

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State