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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300628906 0215800 1998-01-28 WALNUT AND CHESTNUT, CORNING, NY, 14831
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-01-28
Case Closed 1998-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8534238709 2021-04-07 0235 PPP 140 church stree, Malverne, NY, 11565
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582
Loan Approval Amount (current) 14582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Malverne, NASSAU, NY, 11565
Project Congressional District NY-04
Number of Employees 1
NAICS code 492110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14651.26
Forgiveness Paid Date 2021-09-29
9277098609 2021-03-25 0219 PPP 177 Jefferson Ave Apt 3, Rochester, NY, 14611-3256
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-3256
Project Congressional District NY-25
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21057.88
Forgiveness Paid Date 2022-05-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State