Search icon

WALTER MCKENNA AGENCY LLC

Company Details

Name: WALTER MCKENNA AGENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Mar 2018 (7 years ago)
Entity Number: 5312587
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 372 A TULIP AVENUE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 372 A TULIP AVENUE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2018-03-28 2018-06-25 Address 371 A TULIP AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180625001522 2018-06-25 CERTIFICATE OF CHANGE 2018-06-25
180605000958 2018-06-05 CERTIFICATE OF PUBLICATION 2018-06-05
180328000077 2018-03-28 ARTICLES OF ORGANIZATION 2018-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6620098603 2021-03-23 0235 PPP 520 Franklin Ave Ste L21-B, Garden City, NY, 11530-5806
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9437
Loan Approval Amount (current) 9437
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 Garden City, NASSAU, NY, 11530-5806
Project Congressional District NY-04
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9546.69
Forgiveness Paid Date 2022-05-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State