Search icon

WALKOWIAK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WALKOWIAK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2003 (22 years ago)
Entity Number: 2893065
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 3975 MAIN ST, EGGERTSVILLE, NY, United States, 14226
Principal Address: 65 DAWNBROOK LANE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZIGGYS TACO & SUB DOS Process Agent 3975 MAIN ST, EGGERTSVILLE, NY, United States, 14226

Chief Executive Officer

Name Role Address
JOHN WALKOWIAK Chief Executive Officer 65 DAWNBROOK LANE, WILLIAMVILLE, NY, United States, 14221

History

Start date End date Type Value
2007-05-21 2011-06-06 Address 4 KINGSWOOD DR, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2007-05-21 2011-06-06 Address 4 KINGSWOOD DR, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
2005-06-29 2007-05-21 Address 948 LEGION DR, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2005-06-29 2007-05-21 Address 948 LEGION DR, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
2003-04-10 2005-06-29 Address 3960 HARLEM ROAD SUITE 7C, SNYDER, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130405006052 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110606002165 2011-06-06 BIENNIAL STATEMENT 2011-04-01
090331003144 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070521002715 2007-05-21 BIENNIAL STATEMENT 2007-04-01
050629002120 2005-06-29 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
52930.00
Total Face Value Of Loan:
52930.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
129600.00
Total Face Value Of Loan:
129600.00
Date:
2020-04-13
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:
37808.00
Total Face Value Of Loan:
37808.00
Date:
2011-04-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2010-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37808
Current Approval Amount:
37808
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38301.06
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52930
Current Approval Amount:
52930
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53518.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State