Search icon

WALSH ENTERPRISES, LTD.

Company Details

Name: WALSH ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1977 (48 years ago)
Entity Number: 431696
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 78-80-82 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD P WALSH Chief Executive Officer 78-80-82 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78-80-82 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1995-06-08 2008-12-18 Address 2188 JACKSON AVENUE, SEAFORD, NY, 11783, 2608, USA (Type of address: Principal Executive Office)
1995-06-08 2008-12-18 Address 2188 JACKSON AVENUE, SEAFORD, NY, 11783, 2608, USA (Type of address: Chief Executive Officer)
1995-06-08 2008-12-18 Address 2188 JACKSON AVENUE, SEAFORD, NY, 11783, 2608, USA (Type of address: Service of Process)
1980-12-03 1993-12-15 Name RICHARD WALSH SALES ASSOCIATES, LTD.
1980-12-03 1995-06-08 Address 260 NO BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1977-04-20 1980-12-03 Name BMW SALES COMPANY LTD.
1977-04-20 1980-12-03 Address 32 HOLIMAN BLVD., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190719060077 2019-07-19 BIENNIAL STATEMENT 2019-04-01
171219006085 2017-12-19 BIENNIAL STATEMENT 2017-04-01
130418006122 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110421002828 2011-04-21 BIENNIAL STATEMENT 2011-04-01
20100210078 2010-02-10 ASSUMED NAME CORP INITIAL FILING 2010-02-10
081218002883 2008-12-18 BIENNIAL STATEMENT 2007-04-01
970514002060 1997-05-14 BIENNIAL STATEMENT 1997-04-01
950608002167 1995-06-08 BIENNIAL STATEMENT 1993-04-01
931215000500 1993-12-15 CERTIFICATE OF AMENDMENT 1993-12-15
A720053-3 1980-12-03 CERTIFICATE OF AMENDMENT 1980-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5075968810 2021-04-17 0235 PPS 80 ALLEN BLVD, MASSAPEQUA, NY, 11758
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40800
Loan Approval Amount (current) 40800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758
Project Congressional District NY-02
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41010.15
Forgiveness Paid Date 2021-10-27
8100687308 2020-05-01 0235 PPP 80 ALLEN BLVD, FARMINGDALE, NY, 11735-5623
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68127
Loan Approval Amount (current) 68127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, SUFFOLK, NY, 11735-5623
Project Congressional District NY-02
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44226.59
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Mar 2025

Sources: New York Secretary of State