Search icon

THE WALTERS CO. AIRCONDITIONING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE WALTERS CO. AIRCONDITIONING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1978 (48 years ago)
Entity Number: 464022
ZIP code: 12205
County: Schenectady
Place of Formation: New York
Address: 9 PETRA LANE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 PETRA LANE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
FRANCIS P. DUMBLEWSKI Chief Executive Officer 9 PETRA LANE, ALBANY, NY, United States, 12205

Unique Entity ID

CAGE Code:
7K5M8
UEI Expiration Date:
2017-02-15

Business Information

Activation Date:
2016-02-17
Initial Registration Date:
2016-02-15

Commercial and government entity program

CAGE number:
7K5M8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-02-15

Contact Information

POC:
ERIC DEMICHELE

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 9 PETRA LANE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2004-02-04 2023-12-13 Address 9 PETRA LANE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2004-02-04 2023-12-13 Address 9 PETRA LANE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2000-01-28 2004-02-04 Address WALTERS A.C. CO., 814 EASTERN AVENUE, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
1994-02-01 2000-01-28 Address WALTERS A.C. CO., 14 EASTERN AVENUE, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231213022806 2023-12-13 BIENNIAL STATEMENT 2023-12-13
20190823039 2019-08-23 ASSUMED NAME LLC INITIAL FILING 2019-08-23
140225002585 2014-02-25 BIENNIAL STATEMENT 2014-01-01
121123000364 2012-11-23 CERTIFICATE OF AMENDMENT 2012-11-23
120222002068 2012-02-22 BIENNIAL STATEMENT 2012-01-01

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$735,100
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$735,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$741,103.32
Servicing Lender:
Trustco Bank
Use of Proceeds:
Payroll: $735,098
Utilities: $1
Jobs Reported:
32
Initial Approval Amount:
$735,100
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$735,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$739,531.02
Servicing Lender:
Trustco Bank
Use of Proceeds:
Payroll: $588,096
Utilities: $73,502
Mortgage Interest: $73,502

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 452-4296
Add Date:
2007-02-23
Operation Classification:
Private(Property)
power Units:
2
Drivers:
5
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State