Search icon

SUSAN J. WALTER, INC.

Company Details

Name: SUSAN J. WALTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2000 (25 years ago)
Entity Number: 2501264
ZIP code: 12025
County: Fulton
Place of Formation: New York
Address: 162 COUNTY HIGHWAY 109, BROADALBIN, NY, United States, 12025
Principal Address: 162 COUNTY HWY 109, BROADALBIN, NY, United States, 12025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 COUNTY HIGHWAY 109, BROADALBIN, NY, United States, 12025

Chief Executive Officer

Name Role Address
SUSAN J WALTER Chief Executive Officer 162 COUNTY HWY 109, BROADALBIN, NY, United States, 12025

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 162 COUNTY HWY 109, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
2006-05-02 2024-12-18 Address 162 COUNTY HWY 109, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
2002-04-03 2006-05-02 Address 162 CO HWY 109, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
2002-04-03 2006-05-02 Address 162 CO HWY 109, BROADALBIN, NY, 12025, USA (Type of address: Principal Executive Office)
2000-04-20 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-20 2024-12-18 Address 162 COUNTY HIGHWAY 109, BROADALBIN, NY, 12025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218001537 2024-12-18 BIENNIAL STATEMENT 2024-12-18
180402006350 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006206 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140617006020 2014-06-17 BIENNIAL STATEMENT 2014-04-01
130515006264 2013-05-15 BIENNIAL STATEMENT 2012-04-01
100706002812 2010-07-06 BIENNIAL STATEMENT 2010-04-01
080331002905 2008-03-31 BIENNIAL STATEMENT 2008-04-01
060502002007 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040420002758 2004-04-20 BIENNIAL STATEMENT 2004-04-01
020403002946 2002-04-03 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2172897107 2020-04-10 0248 PPP 162 COUNTY HIGHWAY 109, BROADALBIN, NY, 12025
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9805
Loan Approval Amount (current) 9805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROADALBIN, FULTON, NY, 12025-0001
Project Congressional District NY-21
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9897.68
Forgiveness Paid Date 2021-04-01
6539378302 2021-01-27 0248 PPS 162 County Highway 109, Broadalbin, NY, 12025-1811
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10510
Loan Approval Amount (current) 10510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Broadalbin, FULTON, NY, 12025-1811
Project Congressional District NY-21
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10601.57
Forgiveness Paid Date 2021-12-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State