Search icon

WALKER & REYNOLDS, CPA'S, P.C.

Company Details

Name: WALKER & REYNOLDS, CPA'S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 31 Dec 1996 (28 years ago)
Date of dissolution: 03 Apr 2024
Entity Number: 2097325
ZIP code: 14472
County: Monroe
Place of Formation: New York
Address: 41 W. MAIN ST. SUITE 8, STE 8, HONEOYE FALLS, NY, United States, 14472
Principal Address: 41 W MAIN ST, STE 8, HONEOYE FALLS, NY, United States, 14472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD A. WALKER Chief Executive Officer SUITE 8, 41 W. MAIN ST., HONEOYE FALLS, NY, United States, 14472

DOS Process Agent

Name Role Address
RICHARD A. WALKER CPA, P.C. DOS Process Agent 41 W. MAIN ST. SUITE 8, STE 8, HONEOYE FALLS, NY, United States, 14472

History

Start date End date Type Value
2024-04-03 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-04 2024-04-17 Address 41 W. MAIN ST. SUITE 8, STE 8, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)
2012-12-10 2018-12-04 Address 41 W MAIN ST, STE 8, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)
2006-12-21 2012-12-10 Address 41 W MAIN ST, STE 8, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office)
2006-12-21 2012-12-10 Address 41 W MAIN ST, STE 8, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)
2001-04-12 2006-12-21 Address SUITE 8, 41 W. MAIN ST., HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office)
2001-04-12 2024-04-17 Address SUITE 8, 41 W. MAIN ST., HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
2001-04-12 2006-12-21 Address SUITE 8, 41 W. MAIN ST., HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)
2001-01-25 2014-08-05 Name WALKER & GREEN CPA'S P.C.
1999-02-01 2001-04-12 Address 41 W MAIN ST, PO BOX 466, HONEOYE FALLS, NY, 14472, 0466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417002385 2024-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-03
181204006409 2018-12-04 BIENNIAL STATEMENT 2018-12-01
141202006518 2014-12-02 BIENNIAL STATEMENT 2014-12-01
140805000487 2014-08-05 CERTIFICATE OF AMENDMENT 2014-08-05
121210006150 2012-12-10 BIENNIAL STATEMENT 2012-12-01
110128002403 2011-01-28 BIENNIAL STATEMENT 2010-12-01
081217002956 2008-12-17 BIENNIAL STATEMENT 2008-12-01
061221002025 2006-12-21 BIENNIAL STATEMENT 2006-12-01
050131002234 2005-01-31 BIENNIAL STATEMENT 2004-12-01
021209002054 2002-12-09 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4972177808 2020-05-29 0219 PPP 41 West Main St. Suite 8, Honeoye Falls, NY, 14472-1100
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17692
Loan Approval Amount (current) 17692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Honeoye Falls, MONROE, NY, 14472-1100
Project Congressional District NY-25
Number of Employees 4
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17858.6
Forgiveness Paid Date 2021-05-11

Date of last update: 01 Apr 2025

Sources: New York Secretary of State