Search icon

WALTER'S HOT DOGS, INC.

Company Details

Name: WALTER'S HOT DOGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1979 (46 years ago)
Entity Number: 535212
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 111 Centre Avenue, Unit 729, New Rochelle, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTINE WARRINGTON DOS Process Agent 111 Centre Avenue, Unit 729, New Rochelle, NY, United States, 10801

Chief Executive Officer

Name Role Address
CHRISTINE WARRINGTON Chief Executive Officer C/O WALTERS, 937 PALMER AVENUE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2025-01-23 2025-01-23 Address C/O WALTERS, 937 PALMER AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-11-10 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-10 2025-01-23 Address C/O WALTERS, 937 PALMER AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-11-10 2025-01-23 Address 27 Barker Ave, Apt 111, White Plains, NY, 10601, USA (Type of address: Service of Process)
2023-11-10 2023-11-10 Address C/O WALTERS, 937 PALMER AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2011-02-07 2023-11-10 Address C/O WALTERS, 937 PALMER AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2011-02-07 2023-11-10 Address 130 HARMON DRIVE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2007-02-08 2011-02-07 Address 937 PALMER AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2005-02-09 2007-02-08 Address 937 PALMER AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2003-01-10 2011-02-07 Address 130 HARMON DR., LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250123002328 2025-01-23 BIENNIAL STATEMENT 2025-01-23
231110001274 2023-11-10 BIENNIAL STATEMENT 2023-01-01
20160721005 2016-07-21 ASSUMED NAME CORP INITIAL FILING 2016-07-21
150122006230 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130131002227 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110207002174 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090115003347 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070208002506 2007-02-08 BIENNIAL STATEMENT 2007-01-01
050209002069 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030110002007 2003-01-10 BIENNIAL STATEMENT 2003-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-14 No data 184-186 MAMARONECK AVENUE, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2024-12-02 No data 937 PALMER AVENUE, MAMARONECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2024-09-25 No data 184-186 MAMARONECK AVENUE, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-04-17 No data 937 PALMER AVENUE, MAMARONECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2023-04-12 No data 937 PALMER AVENUE, MAMARONECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2023-04-05 No data 184-186 MAMARONECK AVENUE, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-04-15 No data 184-186 MAMARONECK AVENUE, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2021-02-16 No data 937 PALMER AVENUE, MAMARONECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2020-11-30 No data 184-186 MAMARONECK AVENUE, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2020-11-13 No data 184-186 MAMARONECK AVENUE, WHITE PLAINS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
WALTER'S 73638414 1987-01-05 1490591 1988-05-31
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1994-12-05
Publication Date 1988-03-08
Date Cancelled 1994-12-05

Mark Information

Mark Literal Elements WALTER'S
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For RESTAURANT SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
First Use Dec. 31, 1919
Use in Commerce Dec. 31, 1924

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name WALTER'S HOT DOGS, INC.
Owner Address 937 PALMER AVENUE MAMARONECK, NEW YORK UNITED STATES 10543
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WILLIAM E. PELTON
Correspondent Name/Address KUHN & MULLER, THE CHRYSLER BLDG 32ND FL, 405 LEXINGTON AVE, NEW YORK, NEW YORK UNITED STATES 10174

Prosecution History

Date Description
1994-12-05 CANCELLED SEC. 8 (6-YR)
1988-05-31 REGISTERED-PRINCIPAL REGISTER
1988-03-08 PUBLISHED FOR OPPOSITION
1988-02-12 NOTICE OF PUBLICATION
1988-02-06 NOTICE OF PUBLICATION
1987-12-17 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-11-23 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-05-20 NON-FINAL ACTION MAILED
1987-04-30 ASSIGNED TO EXAMINER
1987-03-20 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-06-08
WALTER'S 73627478 1986-10-29 1539698 1989-05-16
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1995-11-20
Publication Date 1989-02-21
Date Cancelled 1995-11-20

Mark Information

Mark Literal Elements WALTER'S
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 07.03.06 - Art galleries; Bars, cocktail Lounge; Delicatessens; Discos; Drive-in-theaters; Galleries, art; Grocery stores; Restaurants; Service stations; Stores (building); Supermarket; Theaters, 07.07.03 - Roofs, dwelling or building, 13.01.03 - Hurricane lamps; Lamps, hurricane; Lanterns (kerosene)

Goods and Services

For CARRYOUT RESTAURANT SERVICES NAMELY, ROADSIDE FOOD STANDS WHICH SERVE HOTDOGS AND HOTDOG ACCOUTREMENTS
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
First Use Dec. 31, 1931
Use in Commerce Dec. 31, 1931

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name WALTER'S HOT DOGS, INC.
Owner Address 937 PALMER AVENUE MAMARONECK, NEW YORK UNITED STATES 10543
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name WILLIAM E. PELTON
Correspondent Name/Address WILLIAM E PELTON, ADAMS & WILKS, 84 WILLIAM ST, STE 1000, NEW YORK, NEW YORK UNITED STATES 10038

Prosecution History

Date Description
1995-11-20 CANCELLED SEC. 8 (6-YR)
1989-05-16 REGISTERED-PRINCIPAL REGISTER
1989-02-21 PUBLISHED FOR OPPOSITION
1989-01-20 NOTICE OF PUBLICATION
1988-11-29 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-11-12 ASSIGNED TO EXAMINER
1988-10-31 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-09-01 FINAL REFUSAL MAILED
1988-08-31 ALLOWANCE/COUNT WITHDRAWN
1988-06-13 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-05-03 NON-FINAL ACTION MAILED
1988-04-22 ALLOWANCE/COUNT WITHDRAWN
1988-04-05 EXAMINERS AMENDMENT MAILED
1988-03-29 EXAMINERS AMENDMENT MAILED
1988-03-04 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-10-01 FINAL REFUSAL MAILED
1987-08-03 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-02-03 NON-FINAL ACTION MAILED
1987-01-06 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2538707701 2020-05-01 0202 PPP 27 Barker Ave Apt 111, White Plains, NY, 10601
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130487
Loan Approval Amount (current) 130487
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 White Plains, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131669.86
Forgiveness Paid Date 2021-03-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State