Search icon

WALSEN INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WALSEN INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1992 (33 years ago)
Entity Number: 1625834
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 7 TRADE ZONE DR, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY MITCHKO Chief Executive Officer 7 TRADE ZONE DR, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 TRADE ZONE DR, RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
113105222
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1992-04-02 1996-05-20 Address 100 JERICHO QUADRANGLE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200625060112 2020-06-25 BIENNIAL STATEMENT 2020-04-01
180821006125 2018-08-21 BIENNIAL STATEMENT 2018-04-01
160405006095 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140724006010 2014-07-24 BIENNIAL STATEMENT 2014-04-01
120723002476 2012-07-23 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INPP5720090002
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5885.00
Base And Exercised Options Value:
5885.00
Base And All Options Value:
5885.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2009-07-06
Description:
JUNIOR RANGER COINS
Naics Code:
813910: BUSINESS ASSOCIATIONS
Product Or Service Code:
8455: BADGES AND INSIGNIA

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
59598.00
Total Face Value Of Loan:
59598.00
Date:
2020-04-29
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:
48946.00
Total Face Value Of Loan:
48946.00

Trademarks Section

Serial Number:
76211058
Mark:
+FORTECIDE
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2001-02-15
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
+FORTECIDE

Goods And Services

For:
ANTIBACTERIAL SPRAY PAINTS
International Classes:
002 - Primary Class
Class Status:
Active
Serial Number:
75104072
Mark:
SMOKIN' STOGIES
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1996-05-14
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SMOKIN' STOGIES

Goods And Services

For:
cigar accessories, namely, cigar cutters, cigar carriers, cigar humidors and matches
First Use:
1996-10-01
International Classes:
034 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48946
Current Approval Amount:
48946
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49605.41
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59598
Current Approval Amount:
59598
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59983.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State