Search icon

BOB MAXWELL WALK-A-WAYS, INC.

Company Details

Name: BOB MAXWELL WALK-A-WAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1971 (54 years ago)
Entity Number: 305011
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: PO BOX 2064, MIDDLETOWN, NY, United States, 10940
Principal Address: 28 GRANGE RD, OTISVILLE, NY, United States, 10963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT W MAXWELL JR. Chief Executive Officer 28 GRANGE RD, OTISVILLE, NY, United States, 10963

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2064, MIDDLETOWN, NY, United States, 10940

Form 5500 Series

Employer Identification Number (EIN):
141538327
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2005-05-06 2009-05-13 Address 28 GRANGE RD, OTISVILLE, NY, 10963, USA (Type of address: Chief Executive Officer)
1999-04-01 2005-05-06 Address 4322 GATOR TRACE CIRCLE, FT PIERCE, FL, 34982, USA (Type of address: Chief Executive Officer)
1999-04-01 2003-03-20 Address 207 SHODDY HOLLOW RD, OTISVILLE, NY, 10963, USA (Type of address: Principal Executive Office)
1995-07-18 1999-04-01 Address BOX MAXWELL, 239 WISNER AVENUE, MIDDLETOWN, NY, 10940, 0739, USA (Type of address: Principal Executive Office)
1995-07-18 1999-04-01 Address P.O. BOX 2064, MIDDLETOWN, NY, 10940, 0739, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130314006097 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110413002665 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090513002165 2009-05-13 BIENNIAL STATEMENT 2009-03-01
070403002356 2007-04-03 BIENNIAL STATEMENT 2007-03-01
20060522001 2006-05-22 ASSUMED NAME CORP INITIAL FILING 2006-05-22

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
86570.15
Total Face Value Of Loan:
86570.15
Date:
2020-09-02
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-30
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:
56045.00
Total Face Value Of Loan:
56045.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
56045
Current Approval Amount:
56045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86570.15
Current Approval Amount:
86570.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87200.19

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1993-09-13
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State