Search icon

WALKER & ASSOCIATES ACCOUNTING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WALKER & ASSOCIATES ACCOUNTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2011 (14 years ago)
Entity Number: 4133334
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 231-28 MERRICK BLVD, LAURELTON, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALKER & ASSOCIATES ACCOUNTING SERVICES, INC. DOS Process Agent 231-28 MERRICK BLVD, LAURELTON, NY, United States, 11413

Chief Executive Officer

Name Role Address
ANTHONY KWASI ADJEI Chief Executive Officer 231-28 MERRICK BLVD, LAURELTON, NY, United States, 11413

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 231-28 MERRICK BLVD, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer)
2017-08-02 2023-08-01 Address 231-28 MERRICK BLVD, LAURELTON, NY, 11413, USA (Type of address: Service of Process)
2013-08-09 2023-08-01 Address 231-28 MERRICK BLVD, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer)
2011-08-22 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-22 2017-08-02 Address 231-28 MERRICK BLVD., LAURELTON, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801011429 2023-08-01 BIENNIAL STATEMENT 2023-08-01
221220001551 2022-12-20 BIENNIAL STATEMENT 2021-08-01
190809060471 2019-08-09 BIENNIAL STATEMENT 2019-08-01
170802006059 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150813006030 2015-08-13 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
10847.00
Total Face Value Of Loan:
10847.00
Date:
2020-05-19
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:
88600.00
Total Face Value Of Loan:
88600.00
Date:
2020-04-30
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:
8347.00
Total Face Value Of Loan:
8347.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10847
Current Approval Amount:
10847
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10917.28
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8347
Current Approval Amount:
8347
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8435.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State