Search icon

WALTER & SAMUELS, INCORPORATED

Company Details

Name: WALTER & SAMUELS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1933 (92 years ago)
Entity Number: 45064
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O WALTERS & SAMUELS, 419 PARK AVE S, NEW YORK, NY, United States, 10016
Principal Address: 419 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID I BERLEY Chief Executive Officer C/O WALTERS & SAMUELS, 419 PARK AVE S, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
WILLIAM HESSE DOS Process Agent C/O WALTERS & SAMUELS, 419 PARK AVE S, NEW YORK, NY, United States, 10016

Legal Entity Identifier

LEI Number:
549300C212RKDEIOSV30

Registration Details:

Initial Registration Date:
2017-01-18
Next Renewal Date:
2023-03-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-01-22 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-02-09 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-02-07 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-08-15 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-07-11 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210916002348 2021-09-16 BIENNIAL STATEMENT 2021-09-16
190903062505 2019-09-03 BIENNIAL STATEMENT 2019-06-01
170824006220 2017-08-24 BIENNIAL STATEMENT 2017-06-01
161220006283 2016-12-20 BIENNIAL STATEMENT 2015-06-01
110620003126 2011-06-20 BIENNIAL STATEMENT 2011-06-01

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:
517631.00
Total Face Value Of Loan:
517631.00
Date:
2020-04-29
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:
621487.00
Total Face Value Of Loan:
621487.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
517631
Current Approval Amount:
517631
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
524594.2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State