Search icon

CHRISTOPHER WALLING INC.

Headquarter

Company Details

Name: CHRISTOPHER WALLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1990 (34 years ago)
Entity Number: 1496858
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 608 FIFTH AVENUE / SUITE 709, NEW YORK, NY, United States, 10020
Address: ATTN: BRUCE E. TRAUNER, 99 PARK AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CHRISTOPHER WALLING INC., COLORADO 20041266314 COLORADO

DOS Process Agent

Name Role Address
BELDOCK LEVINE & HOFFMAN DOS Process Agent ATTN: BRUCE E. TRAUNER, 99 PARK AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CHRISTOPHER WALLING Chief Executive Officer 608 FIFTH AVENUE / SUITE 709, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
1993-03-25 2007-01-10 Address SUITE 709, 608 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1993-03-25 2007-01-10 Address SUITE 709, 608 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
1993-03-25 2007-01-10 Address ATTN: BRUCE E. TRAUNER, 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1990-12-20 2021-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-12-20 1993-03-25 Address 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130104006162 2013-01-04 BIENNIAL STATEMENT 2012-12-01
101227002185 2010-12-27 BIENNIAL STATEMENT 2010-12-01
081209003248 2008-12-09 BIENNIAL STATEMENT 2008-12-01
070110002298 2007-01-10 BIENNIAL STATEMENT 2006-12-01
050121002234 2005-01-21 BIENNIAL STATEMENT 2004-12-01
001128002231 2000-11-28 BIENNIAL STATEMENT 2000-12-01
990129002245 1999-01-29 BIENNIAL STATEMENT 1998-12-01
970204002182 1997-02-04 BIENNIAL STATEMENT 1996-12-01
931215002695 1993-12-15 BIENNIAL STATEMENT 1993-12-01
930325003074 1993-03-25 BIENNIAL STATEMENT 1992-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5090818602 2021-03-20 0202 PPS 608 5th Ave Ste 709, New York, NY, 10020-2303
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12985
Loan Approval Amount (current) 12985
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 New York, NEW YORK, NY, 10020-2303
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13149.36
Forgiveness Paid Date 2022-06-30
3144437400 2020-05-06 0202 PPP STE 709 608 5TH AVE, NEW YORK, NY, 10020
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12285.1
Loan Approval Amount (current) 12285.1
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10020-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12436.22
Forgiveness Paid Date 2021-08-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State