Search icon

WALTER FILTER LLC

Company Details

Name: WALTER FILTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2016 (9 years ago)
Entity Number: 4999866
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 109 PRESIDENT STREET, BROOKLYN, NY, United States, 11231

Agent

Name Role Address
DIMES GRIFF Agent 49 CANAL STREET, NEW YORK, NY, 10002

DOS Process Agent

Name Role Address
WALTER FILTER LLC DOS Process Agent 109 PRESIDENT STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2016-08-26 2018-08-06 Address 49 CANAL STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805060468 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180806007066 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160826010224 2016-08-26 ARTICLES OF ORGANIZATION 2016-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1315998200 2020-07-30 0202 PPP 109 PRESIDENT ST, BROOKLYN, NY, 11231
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8901.33
Forgiveness Paid Date 2021-09-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State