Search icon

1003 WALNUT STREET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 1003 WALNUT STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2004 (21 years ago)
Entity Number: 3101753
ZIP code: 14901
County: Chemung
Place of Formation: New York
Address: 1003 WALNUT STREET, ELMIRA, NY, United States, 14901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROLYN HODGES CHAFFEE Chief Executive Officer 1003 WALNUT STREET, ELMIRA, NY, United States, 14901

DOS Process Agent

Name Role Address
1003 WALNUT STREET, INC. DOS Process Agent 1003 WALNUT STREET, ELMIRA, NY, United States, 14901

Form 5500 Series

Employer Identification Number (EIN):
201635084
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2010-09-15 2020-08-05 Address 1003 WALNUT STREET, ELMIRA, NY, 14901, USA (Type of address: Service of Process)
2008-08-29 2010-09-15 Address 1003 WALNUT ST, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2006-10-03 2008-08-29 Address 1003 WALNUT ST, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2006-10-03 2010-09-15 Address 1003 WALNUT ST, ELMIRA, NY, 14901, USA (Type of address: Principal Executive Office)
2004-09-14 2010-09-15 Address 1003 WALNUT STREET, ELMIRA, NY, 14901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221010000785 2022-10-10 BIENNIAL STATEMENT 2022-09-01
200805060873 2020-08-05 BIENNIAL STATEMENT 2018-09-01
120911006251 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100915002229 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080829002134 2008-08-29 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
134300.00
Total Face Value Of Loan:
99200.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134300
Current Approval Amount:
99200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
99773.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State