Search icon

WALTON REPAIRS, INC.

Company Details

Name: WALTON REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2005 (20 years ago)
Entity Number: 3157556
ZIP code: 14005
County: Genesee
Place of Formation: New York
Principal Address: 10614 SANDPIT RD., ALEXANDER, NY, United States, 14005
Address: 10614 Sandpit Road, ALEXANDER, NY, United States, 14005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE WALTON Chief Executive Officer 3846 DRY BRIDGE RD, ALEXANDER, NY, United States, 14055

DOS Process Agent

Name Role Address
WALTON REPAIRS, INC. DOS Process Agent 10614 Sandpit Road, ALEXANDER, NY, United States, 14005

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 3846 DRY BRIDGE RD, ALEXANDER, NY, 14055, USA (Type of address: Chief Executive Officer)
2013-01-22 2024-01-08 Address 3846 DRY BRIDGE RD, ALEXANDER, NY, 14055, USA (Type of address: Chief Executive Officer)
2007-01-12 2013-01-22 Address 3856 DRY BRIDGE RD, ALEXANDER, NY, 14055, USA (Type of address: Chief Executive Officer)
2007-01-12 2013-01-22 Address 3846 DRY BRIDGE RD, ALEXANDER, NY, 14005, USA (Type of address: Principal Executive Office)
2005-01-31 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-31 2024-01-08 Address 3846 DRY BRIDGE ROAD, ALEXANDER, NY, 14005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108002602 2024-01-08 BIENNIAL STATEMENT 2024-01-08
210104061978 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060213 2019-01-08 BIENNIAL STATEMENT 2019-01-01
150102006127 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130122006535 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110203003235 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090108002724 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070112002318 2007-01-12 BIENNIAL STATEMENT 2007-01-01
050131000660 2005-01-31 CERTIFICATE OF INCORPORATION 2005-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2401208503 2021-02-20 0296 PPS 10614 Sandpit Rd, Alexander, NY, 14005-9764
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45137
Loan Approval Amount (current) 45137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alexander, GENESEE, NY, 14005-9764
Project Congressional District NY-24
Number of Employees 3
NAICS code 811118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45669.87
Forgiveness Paid Date 2022-05-03
3107847308 2020-04-29 0296 PPP 10614 SANDPIT RD, ALEXANDER, NY, 14005-9764
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36400
Loan Approval Amount (current) 36400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALEXANDER, GENESEE, NY, 14005-9764
Project Congressional District NY-24
Number of Employees 3
NAICS code 811118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47312
Originating Lender Name Community Bank National Association
Originating Lender Address HORNELL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36867.72
Forgiveness Paid Date 2021-08-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State