Search icon

KELLEY WALKER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KELLEY WALKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2006 (19 years ago)
Entity Number: 3423174
ZIP code: 11803
County: New York
Place of Formation: New York
Address: C/O PAULA COOPER GALLERY, 524 WEST 26TH STREET, PLAINVIEW, NY, United States, 11803
Principal Address: C/O PAULA COOPER GALLERY, 524 WEST 26TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KELLEY J WALKER Chief Executive Officer C/O PAULA COOPER GALLERY, 524 WEST 26TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
KELLEY WALKER, INC. DOS Process Agent C/O PAULA COOPER GALLERY, 524 WEST 26TH STREET, PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
205747996
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2013-06-24 2018-10-19 Address 15 WEST 28TH ST, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-06-24 2018-10-19 Address 15 WEST 28TH ST, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2013-06-24 2018-10-19 Address 15 WEST 28TH ST, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-10-11 2013-06-24 Address 39 WEST 38TH STREET, FIFTH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181019006143 2018-10-19 BIENNIAL STATEMENT 2018-10-01
161007006189 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141010006162 2014-10-10 BIENNIAL STATEMENT 2014-10-01
130624002288 2013-06-24 BIENNIAL STATEMENT 2012-10-01
061018000887 2006-10-18 CERTIFICATE OF AMENDMENT 2006-10-18

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
35622.00
Total Face Value Of Loan:
35622.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
35622
Current Approval Amount:
35622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State