Search icon

THE WALDEN AGENCY INC.

Company Details

Name: THE WALDEN AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2000 (25 years ago)
Entity Number: 2556663
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 4206 UNION RD, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE WALDEN AGENCY INC. DOS Process Agent 4206 UNION RD, CHEEKTOWAGA, NY, United States, 14225

Chief Executive Officer

Name Role Address
ANNA S STEPNIEWSKI Chief Executive Officer 4206 UNION RD, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
2010-09-08 2012-09-13 Address 4206 UNION RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2010-09-08 2020-09-01 Address 4206 UNION RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2002-09-23 2010-09-08 Address 4210 UNION RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2002-09-23 2010-09-08 Address 4210 UNION RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
2002-09-23 2010-09-08 Address 4210 UNION RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2000-09-26 2002-09-23 Address 14 JEAN TERRACE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061663 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180918006174 2018-09-18 BIENNIAL STATEMENT 2018-09-01
160901007455 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140915006895 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120913002202 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100908002789 2010-09-08 BIENNIAL STATEMENT 2010-09-01
080825003265 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060817002644 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041015002408 2004-10-15 BIENNIAL STATEMENT 2004-09-01
020923002313 2002-09-23 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1656858006 2020-06-22 0296 PPP 4206 UNION RD, BUFFALO, NY, 14225-5044
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9250
Loan Approval Amount (current) 9250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14225-5044
Project Congressional District NY-26
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9330.59
Forgiveness Paid Date 2021-05-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State