Search icon

WALLIN INSURANCE AGENCY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WALLIN INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1998 (27 years ago)
Entity Number: 2225517
ZIP code: 14901
County: Chemung
Place of Formation: New York
Principal Address: 1364 COLLEGE AVE, ELMIRA, NY, United States, 14901
Address: 1364 College Ave, Elmira, NY, United States, 14901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER C. WALLIN Chief Executive Officer 1364 COLLEGE AVE, ELMIRA, NY, United States, 14901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1364 College Ave, Elmira, NY, United States, 14901

Form 5500 Series

Employer Identification Number (EIN):
161543297
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 1364 COLLEGE AVE, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-02-01 Address 1364 COLLEGE AVE, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2023-11-30 Address 1364 COLLEGE AVE, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-02-01 Address 1364 COLLEGE AVE, ELMIRA, NY, 14901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201037067 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231130019522 2023-11-30 BIENNIAL STATEMENT 2022-02-01
120322002655 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100224002316 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080211002553 2008-02-11 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
117000.00
Total Face Value Of Loan:
117000.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117000
Current Approval Amount:
117000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
118023.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State