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

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

Links between entities

Type:
Headquarter of
Company Number:
20041266314
State:
COLORADO

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
12985.00
Total Face Value Of Loan:
12985.00
Date:
2020-05-07
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:
12285.10
Total Face Value Of Loan:
12285.10

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12985
Current Approval Amount:
12985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13149.36
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12285.1
Current Approval Amount:
12285.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12436.22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State