Search icon

WALBRIDGE BUILDING, INC.

Company Details

Name: WALBRIDGE BUILDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1977 (48 years ago)
Entity Number: 441760
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 432 BROADWAY, SUITE 9, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 5100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM M WALBRIDGE Chief Executive Officer 432 BROADWAY, SUITE 9, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 432 BROADWAY, SUITE 9, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
1999-08-05 2007-07-19 Address 432 BROADWAY, SARATOGA SPRINGS, NY, 12866, 2333, USA (Type of address: Chief Executive Officer)
1993-02-02 1999-08-05 Address 432 BROADWAY, SARATOGA SPRINGS, NY, 12866, 2233, USA (Type of address: Chief Executive Officer)
1993-02-02 2007-07-19 Address 432 BROADWAY, SARATOGA SPRINGS, NY, 12866, 2233, USA (Type of address: Principal Executive Office)
1993-02-02 2007-07-19 Address 432 BROADWAY, SARATOGA SPRINGS, NY, 12866, 2233, USA (Type of address: Service of Process)
1977-07-15 1994-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-07-15 1993-02-02 Address 432 BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20111031047 2011-10-31 ASSUMED NAME CORP INITIAL FILING 2011-10-31
090709002319 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070719002612 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050823002485 2005-08-23 BIENNIAL STATEMENT 2005-07-01
030624002345 2003-06-24 BIENNIAL STATEMENT 2003-07-01
010710002886 2001-07-10 BIENNIAL STATEMENT 2001-07-01
990805002056 1999-08-05 BIENNIAL STATEMENT 1999-07-01
971226000387 1997-12-26 CERTIFICATE OF AMENDMENT 1997-12-26
970703002163 1997-07-03 BIENNIAL STATEMENT 1997-07-01
940815000248 1994-08-15 CERTIFICATE OF AMENDMENT 1994-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7253828305 2021-01-28 0248 PPS 432 Broadway, Saratoga Springs, NY, 12866-2271
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416.67
Loan Approval Amount (current) 10416.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-2271
Project Congressional District NY-20
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10455.15
Forgiveness Paid Date 2021-06-15
9179287008 2020-04-09 0248 PPP 432 BROADWAY, SARATOGA SPRINGS, NY, 12866-2204
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-2204
Project Congressional District NY-20
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10467.89
Forgiveness Paid Date 2020-12-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State