Search icon

WALRUS SECURITY, INC.

Company Details

Name: WALRUS SECURITY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2016 (9 years ago)
Entity Number: 5012495
ZIP code: 10038
County: Queens
Place of Formation: Delaware
Address: 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, United States, 10038

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WALRUS SECURITY, INC. 401(K) PLAN 2023 813915162 2024-05-13 WALRUS SECURITY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561600
Sponsor’s telephone number 6172337067
Plan sponsor’s address 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing QIAN LIU
WALRUS SECURITY, INC. 401(K) PLAN 2022 813915162 2023-05-27 WALRUS SECURITY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561600
Sponsor’s telephone number 6172337067
Plan sponsor’s address 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
WALRUS SECURITY, INC. DOS Process Agent 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
MAX HOWALD Chief Executive Officer 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-07-08 Address 85 BROAD STREET, 28TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2020-09-24 2024-07-08 Address 85 BROAD STREET, 28TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2020-09-24 2024-07-08 Address 85 BROAD STREET, 28TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2020-04-03 2020-09-24 Address C/O WEWORK, 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2020-04-03 2020-09-24 Address C/O WEWORK, 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2016-09-22 2020-04-03 Address 81-10 135TH STREET, #214, QUEENS, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708004111 2024-07-08 BIENNIAL STATEMENT 2024-07-08
200924060480 2020-09-24 BIENNIAL STATEMENT 2020-09-01
200403060355 2020-04-03 BIENNIAL STATEMENT 2018-09-01
160922000416 2016-09-22 APPLICATION OF AUTHORITY 2016-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1511277208 2020-04-15 0202 PPP 85 Broad Street, New York, NY, 10004
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14084
Loan Approval Amount (current) 14084
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10004-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14202.15
Forgiveness Paid Date 2021-02-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State