Search icon

WALKER RESOURCES, INC.

Headquarter

Company Details

Name: WALKER RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1991 (34 years ago)
Entity Number: 1509939
ZIP code: 10122
County: New York
Place of Formation: New York
Address: 225 West 34th St. Suite 1404, New York, NY 10122, NY, United States, 10122
Principal Address: 225 West 34th Street, STE 1404, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WALKER RESOURCES, INC., FLORIDA F21000001237 FLORIDA

DOS Process Agent

Name Role Address
TANNENBAUM HELPERN SYRACUSE & HIRSCHTRITT LLP DOS Process Agent 225 West 34th St. Suite 1404, New York, NY 10122, NY, United States, 10122

Chief Executive Officer

Name Role Address
MILTON WEIL Chief Executive Officer 225 WEST 34TH STREET SUITE 1404, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
1991-02-19 2007-11-09 Address ONE PENN PLAZA, 45TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
1991-02-19 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230201000191 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220304000068 2022-03-04 BIENNIAL STATEMENT 2021-02-01
071109002952 2007-11-09 BIENNIAL STATEMENT 2007-02-01
910219000223 1991-02-19 CERTIFICATE OF INCORPORATION 1991-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4006957203 2020-04-27 0202 PPP 211 E 43RD ST - SUITE 1100, NEW YORK, NY, 10017
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3244245
Loan Approval Amount (current) 3244245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10017-0001
Project Congressional District NY-12
Number of Employees 178
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3227974.8
Forgiveness Paid Date 2021-06-22
8156358407 2021-02-13 0202 PPS 225 W 34th St Ste 9-10, New York, NY, 10122-0049
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10122-0049
Project Congressional District NY-12
Number of Employees 237
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2018958.9
Forgiveness Paid Date 2022-01-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State