Search icon

WALTON FORD STUDIO, INC.

Company Details

Name: WALTON FORD STUDIO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2013 (12 years ago)
Entity Number: 4342144
ZIP code: 11735
County: New York
Place of Formation: Massachusetts
Address: C/O BORNEMAN & ASSOCS CPA, PC, 17 CONKLIN STREET, 2ND FL., FARMINGDALE, NY, United States, 11735
Principal Address: 17 CONKLIN STREET, 2ND FLOOR, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
WALTON W. FORD Chief Executive Officer C/O BORNEMAN & ASSOCS CPA, PC, 17 CONKLIN STREET, 2ND FL., FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
WALTON FORD STUDIO, INC. DOS Process Agent C/O BORNEMAN & ASSOCS CPA, PC, 17 CONKLIN STREET, 2ND FL., FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2013-01-07 2020-03-10 Address 46 CASTLE STREET, GREAT BARRINGTON, MA, 01230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200310060980 2020-03-10 BIENNIAL STATEMENT 2019-01-01
130107000686 2013-01-07 APPLICATION OF AUTHORITY 2013-01-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 19AQMM20P1245 2020-07-16 2020-08-31 2020-08-31
Unique Award Key CONT_AWD_19AQMM20P1245_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 200000.00
Current Award Amount 200000.00
Potential Award Amount 200000.00

Description

Title ALL WORK IS DONE AND INVOICES PAID. DE-OBLIGATION $8,400.
NAICS Code 541430: GRAPHIC DESIGN SERVICES
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient WALTON FORD STUDIO INC
UEI KK82C2VGLL43
Recipient Address UNITED STATES, 136 WATTS ST, NEW YORK, NEW YORK, NEW YORK, 100131727

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2034498408 2021-02-03 0202 PPS 136 Watts St, New York, NY, 10013-1727
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61715
Loan Approval Amount (current) 61715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-1727
Project Congressional District NY-10
Number of Employees 3
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62229.09
Forgiveness Paid Date 2021-12-08
2867817700 2020-05-01 0202 PPP 136 WATTS ST, NEW YORK, NY, 10013
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52972
Loan Approval Amount (current) 52972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53453.63
Forgiveness Paid Date 2021-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State