Search icon

THE WALKER CENTER, L.P.

Company Details

Name: THE WALKER CENTER, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 19 Aug 1993 (32 years ago)
Entity Number: 1750826
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 1955 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1955 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1993-08-19 2012-06-21 Address 1100 M & T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, 14203, 1486, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120621000037 2012-06-21 CERTIFICATE OF AMENDMENT 2012-06-21
940106000510 1994-01-06 AFFIDAVIT OF PUBLICATION 1994-01-06
940106000512 1994-01-06 AFFIDAVIT OF PUBLICATION 1994-01-06
930819000386 1993-08-19 CERTIFICATE OF LIMITED PARTNERSHIP 1993-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9372267102 2020-04-15 0296 PPP 5110 Main St, Suite 217, NY, 14221
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291525
Loan Approval Amount (current) 291525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suite 217, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 22
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 294695.83
Forgiveness Paid Date 2021-05-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State