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

USAspending Awards / Financial Assistance

Date:
2021-05-14
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:
11620.00
Total Face Value Of Loan:
11620.00
Date:
2020-07-29
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:
11600.00
Total Face Value Of Loan:
11600.00
Date:
2008-01-22
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS
Obligated Amount:
55273.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11620
Current Approval Amount:
11620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11658.84

Date of last update: 18 Mar 2025

Sources: New York Secretary of State