Search icon

WALTER J. KENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WALTER J. KENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2002 (23 years ago)
Entity Number: 2788313
ZIP code: 14901
County: Chemung
Place of Formation: New York
Address: 858 LAKE STREET, ELMIRA, NY, United States, 14901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 858 LAKE STREET, ELMIRA, NY, United States, 14901

Chief Executive Officer

Name Role Address
WALTER J KENT Chief Executive Officer 609 HILLINGDON WAY, HORSEHEADS, NY, United States, 14845

History

Start date End date Type Value
2008-08-07 2011-05-05 Address 858 LAKE ST, ELMIRA, NY, 14901, USA (Type of address: Service of Process)
2004-07-23 2020-07-15 Address 609 HILLINGDON WAY, HORSEHEAD, NY, 14845, USA (Type of address: Chief Executive Officer)
2004-07-23 2008-08-07 Address 609 HILLINGDON WAY, HORSEHEAD, NY, 14845, USA (Type of address: Principal Executive Office)
2002-07-11 2008-08-07 Address 609 HILLINGDON WAY, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200715060205 2020-07-15 BIENNIAL STATEMENT 2020-07-01
180726006246 2018-07-26 BIENNIAL STATEMENT 2018-07-01
160721006219 2016-07-21 BIENNIAL STATEMENT 2016-07-01
140821006347 2014-08-21 BIENNIAL STATEMENT 2014-07-01
120712006115 2012-07-12 BIENNIAL STATEMENT 2012-07-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$49,060
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,060
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$49,599.66
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $49,060

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State