Search icon

WALTER L. ROTHSCHILD CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WALTER L. ROTHSCHILD CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1993 (32 years ago)
Entity Number: 1699702
ZIP code: 07090
County: New York
Place of Formation: New York
Principal Address: 104 WEST 40TH STREET, ROOM 408, NEW YORK, NY, United States, 10018
Address: 503 BIRCH AVENUE, WESTFIELD, NJ, United States, 07090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALTER L. ROTHSCHILD CO., INC. DOS Process Agent 503 BIRCH AVENUE, WESTFIELD, NJ, United States, 07090

Chief Executive Officer

Name Role Address
JOHN P MEAGHER Chief Executive Officer 503 BIRCH AVENUE, WESTFIELD, NJ, United States, 07090

Licenses

Number Type End date
31ME0792666 CORPORATE BROKER 2025-07-05
109910635 REAL ESTATE PRINCIPAL OFFICE No data
40SH1121336 REAL ESTATE SALESPERSON 2024-12-28

History

Start date End date Type Value
2013-04-04 2019-02-05 Address 60 EAST 42ND STREET, ROOM 1641, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1994-03-21 2011-03-14 Address 60 EAST 42ND STREET, ROOM 1601, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
1993-02-03 2013-04-04 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210203061141 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190205060517 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170202007359 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150225006156 2015-02-25 BIENNIAL STATEMENT 2015-02-01
130404006390 2013-04-04 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
24965.00
Total Face Value Of Loan:
24965.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$24,965
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,181.79
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,833
Healthcare: $4132

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State