Search icon

WALSH BUILDING ENTERPRISES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WALSH BUILDING ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1999 (26 years ago)
Entity Number: 2443154
ZIP code: 10968
County: Rockland
Place of Formation: New York
Address: 165 PIERMONT AVENUE #1, PIERMONT, NY, United States, 10968

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
WALSH BUILDING ENTERPRISES, INC. DOS Process Agent 165 PIERMONT AVENUE #1, PIERMONT, NY, United States, 10968

Chief Executive Officer

Name Role Address
PATRICK WALSH Chief Executive Officer 165 PIERMONT AVENUE #1, PIERMONT, NY, United States, 10968

Links between entities

Type:
Headquarter of
Company Number:
1395040
State:
CONNECTICUT

History

Start date End date Type Value
2006-02-08 2021-05-28 Address 313 FERDON AVENUE, PIERMONT, NY, 10968, USA (Type of address: Service of Process)
2006-01-27 2021-05-28 Address 313 FERDON AVE, PIERMONT, NY, 10968, USA (Type of address: Chief Executive Officer)
2006-01-27 2006-02-08 Address 313 FERDON AVE, PIERMONT, NY, 10968, USA (Type of address: Service of Process)
2003-11-12 2006-01-27 Address 468 N LIBERTY DR, TOMKINS COVE, NY, 10986, USA (Type of address: Chief Executive Officer)
2003-11-12 2006-01-27 Address 468 N LIBERTY DR, TOMKINS COVE, NY, 10986, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210528060170 2021-05-28 BIENNIAL STATEMENT 2019-11-01
110810002892 2011-08-10 BIENNIAL STATEMENT 2009-11-01
060208000312 2006-02-08 CERTIFICATE OF CHANGE 2006-02-08
060127002160 2006-01-27 BIENNIAL STATEMENT 2005-11-01
031112002203 2003-11-12 BIENNIAL STATEMENT 2003-11-01

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:
10200.00
Total Face Value Of Loan:
10200.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10200
Current Approval Amount:
10200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10324.64

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2017-11-09
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State