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

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

Links between entities

Type:
Headquarter of
Company Number:
2976208
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0734838
State:
CONNECTICUT

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)

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

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

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:
30250.00
Total Face Value Of Loan:
30250.00
Date:
2020-05-02
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:
36475.00
Total Face Value Of Loan:
36475.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36475
Current Approval Amount:
36475
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36947.63
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30250
Current Approval Amount:
30250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30625.5

Date of last update: 31 Mar 2025

Sources: New York Secretary of State