Search icon

WALKER INTERNATIONAL COMMUNICATIONS GROUP, INC.

Company Details

Name: WALKER INTERNATIONAL COMMUNICATIONS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2004 (21 years ago)
Entity Number: 3004739
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 293 E 18TH ST, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA WALKER KAHME Chief Executive Officer 293 E 18TH ST, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 293 E 18TH ST, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
2004-01-26 2016-06-06 Address 1213 EAST 34TH ST, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160606002024 2016-06-06 BIENNIAL STATEMENT 2016-01-01
160523000753 2016-05-23 ERRONEOUS ENTRY 2016-05-23
DP-1791923 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
040126000913 2004-01-26 CERTIFICATE OF INCORPORATION 2004-01-26

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
2100.00
Total Face Value Of Loan:
2100.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2100
Current Approval Amount:
2100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2126.7

Date of last update: 29 Mar 2025

Sources: New York Secretary of State