Search icon

CARL WALKER, INC.

Company Details

Name: CARL WALKER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 2000 (25 years ago)
Date of dissolution: 07 Jun 2005
Entity Number: 2483985
ZIP code: 49002
County: New York
Place of Formation: Michigan
Address: 5136 LOVERS LANE SUITE 200, KALAMAZOO, MI, United States, 49002
Principal Address: 5136 LOVERS LANE, SUITE 200, KALAMAZOO, MI, United States, 49002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5136 LOVERS LANE SUITE 200, KALAMAZOO, MI, United States, 49002

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GARY L CUDNEY Chief Executive Officer 5136 LOVERS LANE, SUITE 200, KALAMAZOO, MI, United States, 49002

History

Start date End date Type Value
2000-03-10 2005-06-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-03-10 2005-06-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050607000665 2005-06-07 SURRENDER OF AUTHORITY 2005-06-07
040331002745 2004-03-31 BIENNIAL STATEMENT 2004-03-01
000310000232 2000-03-10 APPLICATION OF AUTHORITY 2000-03-10

USAspending Awards / Financial Assistance

Date:
2021-07-31
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:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2021-04-07
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:
14582.00
Total Face Value Of Loan:
14582.00
Date:
2021-03-25
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:
20833.00
Total Face Value Of Loan:
20833.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-01-28
Type:
Planned
Address:
WALNUT AND CHESTNUT, CORNING, NY, 14831
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14582
Current Approval Amount:
14582
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14651.26
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21057.88

Date of last update: 31 Mar 2025

Sources: New York Secretary of State