Search icon

WALLBERG COMPANY, INC.

Company Details

Name: WALLBERG COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1972 (53 years ago)
Entity Number: 243097
ZIP code: 12533
County: Westchester
Place of Formation: New York
Address: 796 ROUTE 82, SUITE C, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALLBERG COMPANY, INC. DOS Process Agent 796 ROUTE 82, SUITE C, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
RICHARD S WALLBERG, PRES. Chief Executive Officer 796 ROUTE 82, SUITE C, HOPEWELL JUNCTION, NY, United States, 12533

Form 5500 Series

Employer Identification Number (EIN):
132726692
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2016-09-01 2020-09-03 Address 796 ROUTE 82, SUITE C, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2014-09-02 2016-09-01 Address 2390 ROUTE 6, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2014-09-02 2016-09-01 Address 2390 ROUTE 6, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2014-09-02 2016-09-01 Address 2390 ROUTE 6, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
2010-09-09 2014-09-02 Address 2390 ROUTE 6, PO BOX 1952, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200903060592 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180910006233 2018-09-10 BIENNIAL STATEMENT 2018-09-01
160901006446 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006455 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120917006282 2012-09-17 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
21900.00
Total Face Value Of Loan:
22300.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21900
Current Approval Amount:
22300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22504.67

Date of last update: 18 Mar 2025

Sources: New York Secretary of State