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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A.R. WALKER & COMPANY 401K PROFIT SHARING PLAN 2023 132946869 2024-05-21 A.R. WALKER & COMPANY, INC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 2127245803
Plan sponsor’s address 225 WEST 80TH STREET, APT 2B, NEW YORK, NY, 10024
A.R. WALKER & COMPANY 401K PROFIT SHARING PLAN 2022 132946869 2023-07-07 A.R. WALKER & COMPANY, INC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 2127245803
Plan sponsor’s address 225 WEST 80TH STREET, APT 2B, NEW YORK, NY, 10024
A.R. WALKER & COMPANY 401K PROFIT SHARING PLAN 2021 132946869 2022-05-26 A.R. WALKER & COMPANY, INC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 2127245803
Plan sponsor’s address 225 WEST 80TH STREET, APT 2B, NEW YORK, NY, 10024
A.R. WALKER & COMPANY 401K PROFIT SHARING PLAN 2020 132946869 2021-09-03 A.R. WALKER & COMPANY, INC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 2127245803
Plan sponsor’s address 225 WEST 80TH STREET, APT 2B, NEW YORK, NY, 10024
A.R. WALKER & COMPANY 401K PROFIT SHARING PLAN 2019 132946869 2020-08-25 A.R. WALKER & COMPANY, INC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 2127245803
Plan sponsor’s address 225 WEST 80TH STREET, APT 2B, NEW YORK, NY, 10024
A.R. WALKER & COMPANY 401K PROFIT SHARING PLAN 2018 132946869 2019-07-10 A.R. WALKER & COMPANY, INC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 2127245803
Plan sponsor’s address 225 WEST 80TH STREET, APT 2B, NEW YORK, NY, 10024
A.R. WALKER & COMPANY 401K PROFIT SHARING PLAN 2017 132946869 2018-03-15 A.R. WALKER & COMPANY, INC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 2127245803
Plan sponsor’s address 225 WEST 80TH STREET, APT 2B, NEW YORK, NY, 10024
A.R. WALKER & COMPANY 401K PROFIT SHARING PLAN 2016 132946869 2017-05-04 A.R. WALKER & COMPANY, INC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 2127245803
Plan sponsor’s address 225 WEST 80TH STREET, APT 2B, NEW YORK, NY, 10024
A.R. WALKER & COMPANY 401K PROFIT SHARING PLAN 2015 132946869 2016-04-19 A.R. WALKER & COMPANY, INC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 531310
Sponsor’s telephone number 2127245803
Plan sponsor’s address 225 WEST 80TH STREET, APT 2B, NEW YORK, NY, 10024
A.R. WALKER & COMPANY, INC DEFINED BENEFIT PP 2014 132946869 2015-03-25 A.R. WALKER & COMPANY, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 2127245803
Plan sponsor’s address 225 WEST 80TH STREET, APT 2B, NEW YORK, NY, 10024

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

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)
1996-07-29 1998-07-09 Address GEORGE H. BEANE, 225 W 80TH ST., NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1993-03-04 1998-07-09 Address 225 W. 80TH ST., NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-03-04 1998-07-09 Address 225 W 80TH ST., NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1989-11-27 1996-07-29 Address 225 WEST 80TH ST., NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1978-07-12 1989-11-27 Address 101 WEST 70TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

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
060621003027 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040820002497 2004-08-20 BIENNIAL STATEMENT 2004-07-01
020620002245 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000713002213 2000-07-13 BIENNIAL STATEMENT 2000-07-01
980709002360 1998-07-09 BIENNIAL STATEMENT 1998-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-27 No data 161 W 82ND ST, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-11 No data 161 W 82ND ST, Manhattan, NEW YORK, NY, 10024 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-26 No data 161 W 82ND ST, Manhattan, NEW YORK, NY, 10024 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-21 No data 161 W 82ND ST, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-11 No data 161 W 82ND ST, Manhattan, NEW YORK, NY, 10024 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-14 No data 161 W 82ND ST, Manhattan, NEW YORK, NY, 10024 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-19 No data 161 W 82ND ST, Manhattan, NEW YORK, NY, 10024 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-09 No data 161 W 82ND ST, Manhattan, NEW YORK, NY, 10024 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-28 No data 161 W 82ND ST, Manhattan, NEW YORK, NY, 10024 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-16 No data 161 W 82ND ST, Manhattan, NEW YORK, NY, 10024 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9057328310 2021-01-30 0202 PPS 225 W 80th St Apt 2B, New York, NY, 10024-7004
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115465
Loan Approval Amount (current) 115465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-7004
Project Congressional District NY-12
Number of Employees 7
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116018.6
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State