Search icon

GEORGE M. WALSH CONTRACTING CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
6767.00
Total Face Value Of Loan:
6767.00
Date:
2020-08-27
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:
97800.00
Total Face Value Of Loan:
97800.00
Date:
2020-05-11
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:
10435.00
Total Face Value Of Loan:
10435.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6767
Current Approval Amount:
6767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6855.16
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10435
Current Approval Amount:
10435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10564.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State