Search icon

HELEN WALSH LTD.

Company Details

Name: HELEN WALSH LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2005 (20 years ago)
Entity Number: 3246813
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 388 CLUBHOUSE COURT, CORAM, NY, United States, 11727
Principal Address: 388 CLUBHOUSE CT, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELEN SAGARIN Chief Executive Officer 691 RT 25A, STE 2, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
HELEN WALSH LTD. DOS Process Agent 388 CLUBHOUSE COURT, CORAM, NY, United States, 11727

History

Start date End date Type Value
2009-08-04 2019-08-06 Address 691 RT 25A, MILLER PLACE, NY, 11727, USA (Type of address: Service of Process)
2007-09-26 2009-08-04 Address 159-6 RTE 25A, 25TH FL, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2005-08-22 2009-08-04 Address HELEN SAGARIN, 159-6 RTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190806060631 2019-08-06 BIENNIAL STATEMENT 2019-08-01
150806006527 2015-08-06 BIENNIAL STATEMENT 2015-08-01
130909002235 2013-09-09 BIENNIAL STATEMENT 2013-08-01
110826002093 2011-08-26 BIENNIAL STATEMENT 2011-08-01
090804003337 2009-08-04 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2021-05-27
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:
6805.00
Total Face Value Of Loan:
6805.00
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:
45500.00
Total Face Value Of Loan:
45500.00
Date:
2020-04-11
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:
6805.00
Total Face Value Of Loan:
6805.00

Paycheck Protection Program

Date Approved:
2021-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6805
Current Approval Amount:
6805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6843.59
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6805
Current Approval Amount:
6805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6892.81

Date of last update: 29 Mar 2025

Sources: New York Secretary of State