Search icon

A.R. WALKER & COMPANY, INC.

Company Details

Name: A.R. WALKER & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1978 (47 years ago)
Entity Number: 499795
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 225 WEST 80TH STREET, #2B, NEW YORK, NY, United States, 10024
Principal Address: 225 W 80TH ST #2B, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-724-5803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
%A. R. WALKER & COMPANY, Agent INC., GEORGE H. BEANE, 225 WEST 80TH ST., NEW YORK, NY, 10024

Chief Executive Officer

Name Role Address
GEORGE H. BEANE Chief Executive Officer 225 WEST 80TH STREET, ROOM 2B, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
A.R. WALKER & COMPANY, INC. DOS Process Agent 225 WEST 80TH STREET, #2B, NEW YORK, NY, United States, 10024

Form 5500 Series

Employer Identification Number (EIN):
132946869
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0469004-DCA Inactive Business 1997-03-17 2023-03-31

History

Start date End date Type Value
2004-08-20 2016-07-01 Address 225 W 80TH ST #2B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2002-06-20 2004-08-20 Address 225 W 80TH ST / ROOM 2B, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2002-06-20 2004-08-20 Address 225 W 80TH ST / ROOM 2B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1998-07-09 2002-06-20 Address C/O GEORGE H. BEANE, 225 WEST 80TH ST., ROOM 2B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1998-07-09 2002-06-20 Address 225 WEST 80TH STREET, ROOM 2B, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160701006723 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140715006434 2014-07-15 BIENNIAL STATEMENT 2014-07-01
20140606032 2014-06-06 ASSUMED NAME CORP INITIAL FILING 2014-06-06
100716002880 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080721002782 2008-07-21 BIENNIAL STATEMENT 2008-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611975 LL VIO CREDITED 2023-03-07 775 LL - License Violation
3471338 LL VIO VOIDED 2022-08-09 775 LL - License Violation
3451928 LL VIO VOIDED 2022-06-01 775 LL - License Violation
3340307 RENEWAL INVOICED 2021-06-22 300 Garage and/or Parking Lot License Renewal Fee
3289431 LL VIO INVOICED 2021-01-28 250 LL - License Violation
3289432 DCA-SUS CREDITED 2021-01-28 250 Suspense Account
3274895 LL VIO CREDITED 2020-12-24 500 LL - License Violation
3005699 RENEWAL INVOICED 2019-03-21 300 Garage and/or Parking Lot License Renewal Fee
2684558 LL VIO INVOICED 2017-10-31 250 LL - License Violation
2581679 RENEWAL INVOICED 2017-03-28 300 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-05-27 Default Decision BUSINESS FAILS TO POST THE TAX EXEMPTION SIGN FOR MANHATTAN RESIDENTS OR POSTS AN IMPROPER TAX EXEMPTION SIGN. 1 No data 1 No data
2022-05-27 Default Decision BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 No data 1 No data
2022-05-27 Default Decision BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data 1 No data
2020-12-21 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2020-12-21 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2017-10-31 Settlement (Pre-Hearing) IMPROPER LICENSE APPLICATION 1 1 No data No data

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:
115465.00
Total Face Value Of Loan:
115465.00
Date:
2020-05-03
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:
115464.00
Total Face Value Of Loan:
115464.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115465
Current Approval Amount:
115465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116018.6

Date of last update: 18 Mar 2025

Sources: New York Secretary of State