Search icon

WALISON CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WALISON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1997 (28 years ago)
Entity Number: 2186355
ZIP code: 10550
County: Westchester
Place of Formation: New York
Activity Description: General contracting- New Buildings, renovation and rehabilitation of Affordable housing and market rate buildings.
Address: 237 W. Lincoln Ave., Mount Vernon, NY, United States, 10550

Contact Details

Website https://www.walison.com

Phone +1 718-991-1700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALISON CORP. DOS Process Agent 237 W. Lincoln Ave., Mount Vernon, NY, United States, 10550

Chief Executive Officer

Name Role Address
RAFI RAJPUT Chief Executive Officer 237 W. LINCOLN AVE., MOUNT VERNON, NY, United States, 10550

Unique Entity ID

CAGE Code:
7WJX4
UEI Expiration Date:
2018-07-12

Business Information

Activation Date:
2017-07-14
Initial Registration Date:
2017-07-12

Commercial and government entity program

CAGE number:
7WJX4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-07-18

Contact Information

POC:
SABAH RAJPUT

History

Start date End date Type Value
2024-04-22 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-19 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-05 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-22 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-22 2023-08-22 Address 1815 WEST FARMS RD, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230822000736 2023-08-22 BIENNIAL STATEMENT 2021-10-01
191003061158 2019-10-03 BIENNIAL STATEMENT 2019-10-01
190131001004 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
171003006160 2017-10-03 BIENNIAL STATEMENT 2017-10-01
161221006081 2016-12-21 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
133860.00
Total Face Value Of Loan:
133860.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
113750.00
Total Face Value Of Loan:
113750.00
Date:
2016-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-11-14
Type:
Prog Related
Address:
711 E. 140TH STREET, BRONX, NY, 10454
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-10-09
Type:
Unprog Rel
Address:
890 WASHINGTON AVE, BRONX, NY, 10451
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-05-08
Type:
Prog Related
Address:
1250 WATERS PLACE, BRONX, NY, 10467
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-01-20
Type:
Complaint
Address:
E FORDHAM RD & CROTONA AVE, BRONX, NY, 10458
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$133,860
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,860
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$134,832.94
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $133,860
Jobs Reported:
15
Initial Approval Amount:
$113,750
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$114,833.78
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $99,570
Utilities: $4,180
Mortgage Interest: $0
Rent: $10,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-10-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State