Search icon

WALTON ELECTRICAL CONSTRUCTION CORP.

Headquarter

Company Details

Name: WALTON ELECTRICAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1990 (34 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

Links between entities

Type Company Name Company Number State
Headquarter of WALTON ELECTRICAL CONSTRUCTION CORP., Alabama 000-643-083 Alabama
Headquarter of WALTON ELECTRICAL CONSTRUCTION CORP., FLORIDA F20000002030 FLORIDA
Headquarter of WALTON ELECTRICAL CONSTRUCTION CORP., IDAHO 4183342 IDAHO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RGNHHZE7J461 2023-04-02 12236 FARMERS BLVD, JAMAICA, NY, 11413, 1047, USA 122-36 FARMERS BLVD, JAMAICA, NY, 11413, 1047, USA

Business Information

URL www.waltoncorp.com
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2022-03-07
Initial Registration Date 2020-02-21
Entity Start Date 1990-01-01
Fiscal Year End Close Date Oct 31

Service Classifications

NAICS Codes 236210, 236220, 237130, 238210, 339113, 423850, 517919
Product and Service Codes 6515, D300, Y100, Y1AA, Y1AZ, Y1CZ, Y1NZ, Z1AZ, Z2AA, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIAN TORTORIELLO
Role SR. PM
Address 1180 SW 10TH STREET, SUITE 201, DELRAY BEACH, FL, 33444, USA
Title ALTERNATE POC
Name TRISTAN PALLESCHI
Role SR. PM
Address 1180 SW 10TH STREET, SUITE 201, DELRAY BEACH, FL, 33444, USA
Government Business
Title PRIMARY POC
Name BRIAN TORTORIELLO
Role SR. PM
Address 1180 SW 10TH STREET, SUITE 201, DELRAY BEACH, FL, 33444, USA
Title ALTERNATE POC
Name TRISTAN PALLESCHI
Role SR. PM
Address 1180 SW 10TH STREET, SUITE 201, DELRAY BEACH, FL, 33444, USA
Past Performance Information not Available

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

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 2024-11-06 Address 122-36 FARMERS BLVD, JAMAICA, NY, 11413, USA (Type of address: Service of Process)
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 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
2023-12-13 2023-12-15 Address 122-36 FARMERS BLVD, JAMAICA, NY, 11413, USA (Type of address: Service of Process)
2023-12-13 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2023-12-13 Address 52 EAST MALL DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-15 Address 52 EAST MALL DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2021-10-01 2023-12-13 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
001116002557 2000-11-16 BIENNIAL STATEMENT 2000-11-01
981103002563 1998-11-03 BIENNIAL STATEMENT 1998-11-01
970114002193 1997-01-14 BIENNIAL STATEMENT 1996-11-01
931105002399 1993-11-05 BIENNIAL STATEMENT 1993-11-01
930120003320 1993-01-20 BIENNIAL STATEMENT 1992-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8843257701 2020-05-01 0202 PPP 122-36 Farmers Boulevard, Jamaica, NY, 11413
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61315
Loan Approval Amount (current) 61315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11413-0001
Project Congressional District NY-05
Number of Employees 5
NAICS code 238210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 62186.85
Forgiveness Paid Date 2021-10-06
4414798601 2021-03-18 0202 PPS 12236 Farmers Blvd, Jamaica, NY, 11413-1047
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28682
Loan Approval Amount (current) 28682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11413-1047
Project Congressional District NY-05
Number of Employees 5
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29067.05
Forgiveness Paid Date 2022-07-25

Date of last update: 26 Feb 2025

Sources: New York Secretary of State