Search icon

M.C. WALTERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M.C. WALTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1995 (30 years ago)
Entity Number: 1899762
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 435 E 57TH ST, APT 10A, APT 10A, NEW YORK, NY, United States, 10022
Principal Address: 435 EAST 57TH ST, 10A, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN ABRAMS Chief Executive Officer 435 EAST 57TH ST, 10A, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
STEVEN ABRAMS DOS Process Agent 435 E 57TH ST, APT 10A, APT 10A, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-03-05 2021-03-05 Address 435 E 57TH ST, APT 10A, NEW YORK, NY, 10022, 3174, USA (Type of address: Service of Process)
2009-02-24 2019-03-05 Address 435 EAST 57TH ST, 10A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-03-26 2009-02-24 Address 435 EAST 57TH ST, 10A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-03-26 2009-02-24 Address 435 EAST 57TH ST, 10A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-03-26 2009-02-24 Address 435 EAST 57TH ST, 10A, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210305060351 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190305060644 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170316006043 2017-03-16 BIENNIAL STATEMENT 2017-03-01
150302006662 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130401006052 2013-04-01 BIENNIAL STATEMENT 2013-03-01

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:
2562.00
Total Face Value Of Loan:
2562.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2562
Current Approval Amount:
2562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2584.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State