Search icon

PETER C. WALSH, P.C.

Company Details

Name: PETER C. WALSH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Sep 2010 (15 years ago)
Entity Number: 3999649
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 407 EAST MAIN STREET, STE. 4, PORT JEFFERSON, NY, United States, 11777
Principal Address: 15 MALBA DR, SOUND BEACH, NY, United States, 11789

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICE OF PETER C. WALSH, P.C. DOS Process Agent 407 EAST MAIN STREET, STE. 4, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
PETER C. WALSH Chief Executive Officer 407 EAST MAIN STREET STE 4, PORT JEFFERSON, NY, United States, 11777

Filings

Filing Number Date Filed Type Effective Date
120911006320 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100924000450 2010-09-24 CERTIFICATE OF INCORPORATION 2010-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2620287302 2020-04-29 0235 PPP 405 EAST MAIN STREET SUITE 4, PORT JEFFERSON, NY, 11777
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17597
Loan Approval Amount (current) 17597
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 PORT JEFFERSON, SUFFOLK, NY, 11777-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541110
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 17813.95
Forgiveness Paid Date 2021-07-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State