Search icon

WALLER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WALLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2000 (25 years ago)
Entity Number: 2540556
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 354 STATE STREET, BROCKPORT, NY, United States, 14420
Principal Address: 93 SOUTH ST, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 354 STATE STREET, BROCKPORT, NY, United States, 14420

Chief Executive Officer

Name Role Address
SCOTT AND ROBIN WALLER Chief Executive Officer 354 STATE ST, BROCKPORT, NY, United States, 14420

Form 5500 Series

Employer Identification Number (EIN):
161597021
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2000-08-09 2008-08-12 Address 52 EAST AVENUE, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220217002488 2022-02-17 BIENNIAL STATEMENT 2022-02-17
101102002149 2010-11-02 BIENNIAL STATEMENT 2010-08-01
080812003096 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060814002799 2006-08-14 BIENNIAL STATEMENT 2006-08-01
000809000413 2000-08-09 CERTIFICATE OF INCORPORATION 2000-08-09

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
46345.00
Total Face Value Of Loan:
46345.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$46,345
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$46,665.55
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $46,345

Motor Carrier Census

DBA Name:
NICHOLS SERVICE
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-08-25
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
3
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Role:
Defendant
Party Name:
WALLER
Party Role:
Plaintiff
Party Name:
WALLER, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2021-01-11
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
WALLER, INC.
Party Role:
Plaintiff
Party Name:
CITY OF NEW YORK,
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-05-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
WALLER
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
WALLER, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State