Search icon

WALRATH RECRUITING, INC.

Company Details

Name: WALRATH RECRUITING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2010 (15 years ago)
Entity Number: 4002551
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 3 WINNERS CIRCLE, 3RD FLOOR, ALBANY, NY, United States, 12205
Principal Address: RENEE A WALRATH, 3 WINNERS CIRCLE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7DJ36 Obsolete Non-Manufacturer 2015-05-20 2024-05-09 2024-05-08 No data

Contact Information

POC RENEE A. WALRATH
Phone +1 518-275-4816
Address 3 WINNERS CIR STE 303, ALBANY, NY, 12205 1161, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
RENEE A WALRATH Chief Executive Officer 3 WINNERS CIRCLE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
RENEE A WALRATH DOS Process Agent 3 WINNERS CIRCLE, 3RD FLOOR, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2018-10-02 2020-10-05 Address 3 WINNERS CIRCLE, ALBANY, NY, 12205, 1161, USA (Type of address: Service of Process)
2016-06-10 2018-10-02 Address 3 WINNERS CIRCLE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2013-11-14 2016-06-10 Address WALRATH RECRUITING, INC., 3 WINNERS CIRCLE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2011-04-08 2013-11-14 Address 21 LEGENDS WAY, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)
2010-10-01 2011-04-08 Address 323 DANIELS ROAD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005062763 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181002006409 2018-10-02 BIENNIAL STATEMENT 2018-10-01
160610002016 2016-06-10 BIENNIAL STATEMENT 2014-10-01
131114000257 2013-11-14 CERTIFICATE OF CHANGE 2013-11-14
110408000782 2011-04-08 CERTIFICATE OF CHANGE 2011-04-08
101001000677 2010-10-01 CERTIFICATE OF INCORPORATION 2010-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7845147103 2020-04-14 0248 PPP 3 Winners Circle, Albany, NY, 12205
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194017
Loan Approval Amount (current) 194017
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 Albany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 23
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195298.04
Forgiveness Paid Date 2020-12-23
4725558302 2021-01-23 0248 PPS 3 Winners Cir, Albany, NY, 12205-1161
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197347
Loan Approval Amount (current) 197347
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 Albany, ALBANY, NY, 12205-1161
Project Congressional District NY-20
Number of Employees 53
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199401.57
Forgiveness Paid Date 2022-02-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State