Search icon

W. H. WALKER & SON, INC.

Company Details

Name: W. H. WALKER & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1968 (56 years ago)
Entity Number: 171897
ZIP code: 12515
County: Ulster
Place of Formation: New York
Address: 1153 ROUTE 44 55, CLINTONDALE, NY, United States, 12515

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM WALKER Chief Executive Officer 1153 ROUTE 44 55, CLINTONDALE, NY, United States, 12515

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1153 ROUTE 44 55, CLINTONDALE, NY, United States, 12515

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 1153 ROUTE 44 55, CLINTONDALE, NY, 12515, USA (Type of address: Chief Executive Officer)
2021-03-22 2025-01-23 Address 1153 ROUTE 44 55, CLINTONDALE, NY, 12515, USA (Type of address: Chief Executive Officer)
2009-04-07 2025-01-23 Address 1153 ROUTE 44 55, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process)
1968-12-23 2009-04-07 Address MAIN ST., CLINTONDALE, NY, USA (Type of address: Service of Process)
1968-12-23 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250123000222 2025-01-23 BIENNIAL STATEMENT 2025-01-23
210322060492 2021-03-22 BIENNIAL STATEMENT 2018-12-01
090407000104 2009-04-07 CERTIFICATE OF CHANGE 2009-04-07
C207993-2 1994-03-17 ASSUMED NAME CORP INITIAL FILING 1994-03-17
921210003051 1992-12-10 BIENNIAL STATEMENT 1992-12-10
724829-6 1968-12-23 CERTIFICATE OF INCORPORATION 1968-12-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
7699159 Department of Agriculture 10.073 - CROP DISASTER PROGRAM 2008-01-22 2008-01-22 CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS
Recipient W H WALKER & SON INC
Recipient Name Raw W H WALKER & SON INC
Recipient DUNS 079951562
Recipient Address AMY WALKER, 1153 ROUTE 44 55, CLINTONDALE, ULSTER, NEW YORK, 12515-5141
Obligated Amount 55273.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1490669003 2021-05-13 0202 PPS 1153 Route 44 55, Clintondale, NY, 12515-5141
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11620
Loan Approval Amount (current) 11620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clintondale, ULSTER, NY, 12515-5141
Project Congressional District NY-18
Number of Employees 3
NAICS code 111331
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11658.84
Forgiveness Paid Date 2021-09-27

Date of last update: 01 Mar 2025

Sources: New York Secretary of State