Search icon

WALSH CARPENTRY SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WALSH CARPENTRY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2013 (12 years ago)
Entity Number: 4364591
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 42 Griffin Rd, Brewster, NY, United States, 10509
Principal Address: 42 Griffin Rd, Brewster, NY, United States, 12563

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
RYAN WALSH DOS Process Agent 42 Griffin Rd, Brewster, NY, United States, 10509

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
RYAN WALSH Chief Executive Officer 42 GRIFFIN RD, BREWSTER, NY, United States, 10509

Links between entities

Type:
Headquarter of
Company Number:
2745661
State:
CONNECTICUT

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 42 GRIFFIN RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-02-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-03-20 2025-02-01 Address 42 GRIFFIN RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-03-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-03-20 2023-03-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250201040277 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230320000895 2023-03-20 BIENNIAL STATEMENT 2023-02-01
190501000698 2019-05-01 ANNULMENT OF DISSOLUTION 2019-05-01
DP-2230573 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130225000714 2013-02-25 CERTIFICATE OF INCORPORATION 2013-02-25

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
50062.00
Total Face Value Of Loan:
50062.00
Date:
2020-06-08
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:
111300.00
Total Face Value Of Loan:
111300.00
Date:
2020-05-02
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:
45900.00
Total Face Value Of Loan:
45900.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45900
Current Approval Amount:
45900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46324.83
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50062
Current Approval Amount:
50062
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50657.54

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2009-07-28
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State