Search icon

WALTER HERGT LLC

Company Details

Name: WALTER HERGT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 2017 (8 years ago)
Entity Number: 5167881
ZIP code: 12546
County: Dutchess
Place of Formation: New York
Address: 1122 BOSTON CORNERS ROAD, MILLERTON, NY, United States, 12546

DOS Process Agent

Name Role Address
WALTER HERGT LLC DOS Process Agent 1122 BOSTON CORNERS ROAD, MILLERTON, NY, United States, 12546

History

Start date End date Type Value
2024-03-14 2024-03-16 Address 11221 BOSTON CORNERS ROAD, MILLERTON, NY, 12546, USA (Type of address: Service of Process)
2020-03-10 2024-03-14 Address 1121 BOSTON CORNERS ROAD, MILLERTON, NY, 12546, USA (Type of address: Service of Process)
2017-07-11 2020-03-10 Address 114 KAYE ROAD, MILLERTON, NY, 12546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240316000577 2024-03-16 BIENNIAL STATEMENT 2024-03-16
240314000132 2024-02-29 CERTIFICATE OF CHANGE BY ENTITY 2024-02-29
220401000733 2022-04-01 BIENNIAL STATEMENT 2021-07-01
200310060989 2020-03-10 BIENNIAL STATEMENT 2019-07-01
171214000318 2017-12-14 CERTIFICATE OF PUBLICATION 2017-12-14

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
4427.70
Total Face Value Of Loan:
4427.70

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4427.7
Current Approval Amount:
4427.7
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4448.32

Date of last update: 24 Mar 2025

Sources: New York Secretary of State