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

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

Links between entities

Type:
Headquarter of
Company Number:
F21000001237
State:
FLORIDA

History

Start date End date Type Value
2024-10-04 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
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:
3244245.00
Total Face Value Of Loan:
3244245.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3244245
Current Approval Amount:
3244245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3227974.8
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2018958.9

Court Cases

Court Case Summary

Filing Date:
2014-12-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
JENKINS
Party Role:
Plaintiff
Party Name:
WALKER RESOURCES, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State