Search icon

G. WALKER CONSTRUCTION SERVICES, INC.

Headquarter

Company Details

Name: G. WALKER CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1999 (26 years ago)
Entity Number: 2397178
ZIP code: 10590
County: Westchester
Place of Formation: New York
Address: 4 RAINBOW HILL RD, SOUTH SALEM, NY, United States, 10590

Contact Details

Phone +1 914-763-1301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of G. WALKER CONSTRUCTION SERVICES, INC., CONNECTICUT 2976208 CONNECTICUT
Headquarter of G. WALKER CONSTRUCTION SERVICES, INC., CONNECTICUT 0734838 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 RAINBOW HILL RD, SOUTH SALEM, NY, United States, 10590

Chief Executive Officer

Name Role Address
PIECHOTA GRZEGORZ Chief Executive Officer 4 RAINBOW HILL RD, SOUTH SALEM, NY, United States, 10590

Licenses

Number Status Type Date End date
1123279-DCA Inactive Business 2002-09-18 2017-02-28

History

Start date End date Type Value
2024-03-21 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2024-03-21 Address 4 RAINBOW HILL RD, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2024-03-20 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-03 2024-03-21 Address 4 RAINBOW HILL RD, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2002-11-18 2024-03-21 Address 4 RAINBOW HILL RD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)
2001-07-05 2003-07-03 Address 71-28 58TH RD, MASPETH, NY, 11378, 2607, USA (Type of address: Chief Executive Officer)
2001-07-05 2003-07-03 Address GRZEGORZ PIECHOTA, 71-28 58TH RD, MASPETH, NY, 11378, 2607, USA (Type of address: Principal Executive Office)
1999-07-12 2002-11-18 Address 71-28 58TH ROAD, MESPETH, NY, 11378, USA (Type of address: Service of Process)
1999-07-12 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240321003000 2024-03-21 BIENNIAL STATEMENT 2024-03-21
130731002321 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110802002854 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090707003816 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070720003330 2007-07-20 BIENNIAL STATEMENT 2007-07-01
050914002641 2005-09-14 BIENNIAL STATEMENT 2005-07-01
030703002335 2003-07-03 BIENNIAL STATEMENT 2003-07-01
021118000666 2002-11-18 CERTIFICATE OF CHANGE 2002-11-18
010705002724 2001-07-05 BIENNIAL STATEMENT 2001-07-01
990712000237 1999-07-12 CERTIFICATE OF INCORPORATION 1999-07-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1909525 RENEWAL INVOICED 2014-12-10 100 Home Improvement Contractor License Renewal Fee
1909524 TRUSTFUNDHIC INVOICED 2014-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
502172 TRUSTFUNDHIC INVOICED 2013-05-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
656837 RENEWAL INVOICED 2013-05-30 100 Home Improvement Contractor License Renewal Fee
502173 TRUSTFUNDHIC INVOICED 2011-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
656838 RENEWAL INVOICED 2011-05-11 100 Home Improvement Contractor License Renewal Fee
502174 TRUSTFUNDHIC INVOICED 2009-05-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
656839 RENEWAL INVOICED 2009-05-30 100 Home Improvement Contractor License Renewal Fee
502178 TRUSTFUNDHIC INVOICED 2007-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
656840 RENEWAL INVOICED 2007-06-13 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5191008605 2021-03-20 0202 PPS 4 Rainbow Hill Rd, South Salem, NY, 10590-1702
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30250
Loan Approval Amount (current) 30250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Salem, WESTCHESTER, NY, 10590-1702
Project Congressional District NY-17
Number of Employees 3
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30625.5
Forgiveness Paid Date 2022-06-23
1289247709 2020-05-01 0202 PPP 4 RAINBOW HILL RD, SOUTH SALEM, NY, 10590
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36475
Loan Approval Amount (current) 36475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH SALEM, WESTCHESTER, NY, 10590-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36947.63
Forgiveness Paid Date 2021-08-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State