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
070926002101 2007-09-26 BIENNIAL STATEMENT 2007-08-01
050822001171 2005-08-22 CERTIFICATE OF INCORPORATION 2005-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8205429005 2021-05-27 0235 PPS 691 Route 25A, Miller Place, NY, 11764-2643
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6805
Loan Approval Amount (current) 6805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-2643
Project Congressional District NY-01
Number of Employees 2
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111946
Originating Lender Name State Bank of Texas
Originating Lender Address Irving, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6843.59
Forgiveness Paid Date 2021-12-28
2160417106 2020-04-10 0235 PPP 691 ROUTE 25A, MILLER PLACE, NY, 11764-2643
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6805
Loan Approval Amount (current) 6805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILLER PLACE, SUFFOLK, NY, 11764-2643
Project Congressional District NY-01
Number of Employees 2
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6892.81
Forgiveness Paid Date 2021-08-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State