Search icon

WALTER JACKSON INC.

Company Details

Name: WALTER JACKSON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1978 (47 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 492904
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 154 W 57TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALTER JACKSON INC. DOS Process Agent 154 W 57TH ST, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
20180906064 2018-09-06 ASSUMED NAME CORP INITIAL FILING 2018-09-06
DP-67984 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
A491646-4 1978-06-06 CERTIFICATE OF INCORPORATION 1978-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9761208901 2021-05-12 0202 PPP 8101 Beach Channel Dr Apt 4F, Rockaway Beach, NY, 11693-1904
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rockaway Beach, QUEENS, NY, 11693-1904
Project Congressional District NY-05
Number of Employees 1
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State