Search icon

ROBERT WALKER INC

Company Details

Name: ROBERT WALKER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2018 (6 years ago)
Entity Number: 5449526
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 165 EAST 112TH ST, 3E, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT WALKER DOS Process Agent 165 EAST 112TH ST, 3E, NEW YORK, NY, United States, 10029

Filings

Filing Number Date Filed Type Effective Date
181127010510 2018-11-27 CERTIFICATE OF INCORPORATION 2018-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7778348600 2021-03-24 0248 PPS 109 Tarolli Dr, Syracuse, NY, 13209-2041
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11076
Loan Approval Amount (current) 11076
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13209-2041
Project Congressional District NY-22
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11116
Forgiveness Paid Date 2021-08-03
2643149007 2021-05-17 0202 PPP 334 Throop Ave, Brooklyn, NY, 11206-7164
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-7164
Project Congressional District NY-08
Number of Employees 1
NAICS code 541430
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10487.04
Forgiveness Paid Date 2022-01-31
4342988305 2021-01-23 0248 PPP 109 Tarolli Dr, Solvay, NY, 13209-2041
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11076
Loan Approval Amount (current) 11076
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Solvay, ONONDAGA, NY, 13209-2041
Project Congressional District NY-22
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11128.92
Forgiveness Paid Date 2021-08-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State