Search icon

WALTON FASHION LADIES WEAR, INC.

Company Details

Name: WALTON FASHION LADIES WEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2000 (25 years ago)
Entity Number: 2485274
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 66 EAST 170TH ST, BRONX, NY, United States, 10472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 EAST 170TH ST, BRONX, NY, United States, 10472

Chief Executive Officer

Name Role Address
AHMEAD IGBARA Chief Executive Officer 66 EAST 170TH ST, BRONX, NY, United States, 10472

History

Start date End date Type Value
2002-04-02 2010-05-13 Address 66 E 170TH ST, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2002-04-02 2010-05-13 Address 66 E 170TH ST, BRONX, NY, 10472, USA (Type of address: Principal Executive Office)
2000-03-14 2010-05-13 Address 66 E. 170TH STREET, BRONX, NY, 10472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120503002513 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100513002869 2010-05-13 BIENNIAL STATEMENT 2010-03-01
080603002658 2008-06-03 BIENNIAL STATEMENT 2008-03-01
060421003117 2006-04-21 BIENNIAL STATEMENT 2006-03-01
040412002444 2004-04-12 BIENNIAL STATEMENT 2004-03-01
020402002375 2002-04-02 BIENNIAL STATEMENT 2002-03-01
000314000185 2000-03-14 CERTIFICATE OF INCORPORATION 2000-03-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-14 No data 66 E 170TH ST, Bronx, BRONX, NY, 10452 ECB Summons Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-07 No data Bronx, BRONX, NY, 10452 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-02 No data Bronx, BRONX, NY, 10452 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-30 No data 66 E 170TH ST, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-15 No data 66 E 170TH ST, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-09 No data 66 E 170TH ST, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1552665 OL VIO INVOICED 2014-01-06 250 OL - Other Violation
1534153 DCA-SUS CREDITED 2013-12-12 125 Suspense Account
1507829 OL VIO CREDITED 2013-11-14 125 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1541917407 2020-05-04 0202 PPP 66 East 170TH ST, BRONX, NY, 10452-7013
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16605
Loan Approval Amount (current) 16605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10452-7013
Project Congressional District NY-15
Number of Employees 3
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16845.66
Forgiveness Paid Date 2021-10-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State