Search icon

WALTER R. TUCKER ENTERPRISES, LTD.

Company Details

Name: WALTER R. TUCKER ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1973 (52 years ago)
Entity Number: 253724
ZIP code: 13754
County: Delaware
Place of Formation: New York
Address: 8 LEONARD WAY, DEPOSIT, NY, United States, 13754

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O EZ RED COMPANY DOS Process Agent 8 LEONARD WAY, DEPOSIT, NY, United States, 13754

Chief Executive Officer

Name Role Address
ROBERT CACCIABEVE Chief Executive Officer 8 LEONARD WAY, P.O. BOX 80, DEPOSIT, NY, United States, 13754

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 8 LEONARD WAY, P.O. BOX 80, DEPOSIT, NY, 13754, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 8 LEONARD WAY, P.O. BOX 80, DEPOSIT, NY, 13754, 0080, USA (Type of address: Chief Executive Officer)
2024-06-10 2025-02-03 Address 8 LEONARD WAY, DEPOSIT, NY, 13754, USA (Type of address: Service of Process)
2024-06-10 2025-02-03 Address 8 LEONARD WAY, P.O. BOX 80, DEPOSIT, NY, 13754, 0080, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-06-10 Address 8 LEONARD WAY, P.O. BOX 80, DEPOSIT, NY, 13754, 0080, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-06-10 Address 8 LEONARD WAY, P.O. BOX 80, DEPOSIT, NY, 13754, USA (Type of address: Chief Executive Officer)
2024-06-10 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-06-10 2025-02-03 Address 8 LEONARD WAY, P.O. BOX 80, DEPOSIT, NY, 13754, USA (Type of address: Chief Executive Officer)
2022-02-23 2024-06-10 Address 8 LEONARD WAY, DEPOSIT, NY, 13754, 0080, USA (Type of address: Service of Process)
2022-02-23 2024-06-10 Address 8 LEONARD WAY, P.O. BOX 80, DEPOSIT, NY, 13754, 0080, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203000404 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240610001534 2024-06-10 BIENNIAL STATEMENT 2024-06-10
220223002028 2022-02-18 CERTIFICATE OF AMENDMENT 2022-02-18
210202061291 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190207060072 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170202006810 2017-02-02 BIENNIAL STATEMENT 2017-02-01
160811000598 2016-08-11 CERTIFICATE OF AMENDMENT 2016-08-11
150202006881 2015-02-02 BIENNIAL STATEMENT 2015-02-01
131218000030 2013-12-18 CERTIFICATE OF CHANGE 2013-12-18
130204006677 2013-02-04 BIENNIAL STATEMENT 2013-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1480267310 2020-04-28 0248 PPP 8 Leonard Way, DEPOSIT, NY, 13754
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 534205
Loan Approval Amount (current) 534205
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 U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEPOSIT, BROOME, NY, 13754-0001
Project Congressional District NY-19
Number of Employees 29
NAICS code 334515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 537029.7
Forgiveness Paid Date 2020-11-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State