Search icon

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

Company claim

Is this your business?

Get access!

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 (29 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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24900.00
Total Face Value Of Loan:
0.00
Date:
2020-05-29
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:
17692.00
Total Face Value Of Loan:
17692.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$17,692
Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,858.6
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $17,692

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State