Search icon

WALNUT MANAGEMENT LLC

Company Details

Name: WALNUT MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Dec 2015 (9 years ago)
Date of dissolution: 02 Jan 2025
Entity Number: 4857843
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 365 ROUTE 59, SUITE 110, AIRMONT, NY, United States, 10952

DOS Process Agent

Name Role Address
WALNUT MANAGEMENT LLC DOS Process Agent 365 ROUTE 59, SUITE 110, AIRMONT, NY, United States, 10952

History

Start date End date Type Value
2015-12-02 2025-01-13 Address 382A ROUTE 59, SUITE 101, AIRMONT, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113002396 2025-01-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-02
220516001304 2022-05-16 BIENNIAL STATEMENT 2021-12-01
160202000037 2016-02-02 CERTIFICATE OF PUBLICATION 2016-02-02
151202010277 2015-12-02 ARTICLES OF ORGANIZATION 2015-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6032087205 2020-04-27 0202 PPP 365 RTE 59, AIRMONT, NY, 10952
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32075
Loan Approval Amount (current) 32075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AIRMONT, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32249.87
Forgiveness Paid Date 2020-11-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State