Search icon

EAMON WALSH, INC.

Headquarter

Company Details

Name: EAMON WALSH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2009 (15 years ago)
Entity Number: 3877624
ZIP code: 07450
County: New York
Place of Formation: New York
Address: 64 WEST GLEN AVENUE, RIDGEWOOD, NJ, United States, 07450
Principal Address: 180 CENTRAL PARK SOUTH, #1076, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EAMON WALSH, INC., FLORIDA F21000007367 FLORIDA

DOS Process Agent

Name Role Address
EAMON WALSH DOS Process Agent 64 WEST GLEN AVENUE, RIDGEWOOD, NJ, United States, 07450

Chief Executive Officer

Name Role Address
EAMON WALSH Chief Executive Officer 180 CENTRAL PARK SOUTH, #1076, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
191119060229 2019-11-19 BIENNIAL STATEMENT 2019-11-01
171101006881 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151123006132 2015-11-23 BIENNIAL STATEMENT 2015-11-01
131112007098 2013-11-12 BIENNIAL STATEMENT 2013-11-01
091112000175 2009-11-12 CERTIFICATE OF INCORPORATION 2009-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1372927702 2020-05-01 0202 PPP 180 CENTRAL PARK S APT 1076, NEW YORK, NY, 10019
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48242
Loan Approval Amount (current) 48242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48683.25
Forgiveness Paid Date 2021-04-05
9163618710 2021-04-08 0202 PPS 180 Central Park S Apt 1076, New York, NY, 10019-1562
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33272
Loan Approval Amount (current) 33272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-1562
Project Congressional District NY-12
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State