Search icon

GEORGE M. WALSH CONTRACTING CORP.

Company Details

Name: GEORGE M. WALSH CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1976 (49 years ago)
Entity Number: 394814
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 415 MILL ROAD, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE M WALSH Chief Executive Officer 82 PARK ST, CENTEREACH, NY, United States, 11720

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 415 MILL ROAD, CORAM, NY, United States, 11727

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 82 PARK ST, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-09 2025-03-24 Address 82 PARK ST, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
1995-03-09 2025-03-24 Address 372 MIDDLE COUNTRY RD, ROUTE 25, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)
1976-03-22 1995-03-09 Address ROUTE 25A, HILLSIDE PROF. CENTER, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
1976-03-22 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250324001096 2025-03-24 BIENNIAL STATEMENT 2025-03-24
220815001511 2022-08-15 BIENNIAL STATEMENT 2022-03-01
20141015045 2014-10-15 ASSUMED NAME LLC INITIAL FILING 2014-10-15
950309002036 1995-03-09 BIENNIAL STATEMENT 1994-03-01
A301721-6 1976-03-22 CERTIFICATE OF INCORPORATION 1976-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5632038610 2021-03-20 0235 PPS 415 Mill Rd, Coram, NY, 11727-4109
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6767
Loan Approval Amount (current) 6767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coram, SUFFOLK, NY, 11727-4109
Project Congressional District NY-01
Number of Employees 1
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6855.16
Forgiveness Paid Date 2022-07-07
5169127407 2020-05-11 0235 PPP 415 Mill Road, CORAM, NY, 11727
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10435
Loan Approval Amount (current) 10435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address CORAM, SUFFOLK, NY, 11727-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10564.57
Forgiveness Paid Date 2021-08-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State