Search icon

WALTER L. ROTHSCHILD CO., INC.

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
10401226926 REAL ESTATE SALESPERSON 2025-01-03

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
110314002710 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090209002432 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070313002597 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050328003085 2005-03-28 BIENNIAL STATEMENT 2005-02-01
030310002863 2003-03-10 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1124177703 2020-05-01 0202 PPP 104 W 40TH ST STE 408, NEW YORK, NY, 10018
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24965
Loan Approval Amount (current) 24965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25181.79
Forgiveness Paid Date 2021-03-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State