Search icon

ANDWALSH, INC.

Company Details

Name: ANDWALSH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2019 (6 years ago)
Entity Number: 5507161
ZIP code: 10003
County: Columbia
Place of Formation: New York
Address: 900 Broadway, Suite 203, New York, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TR65KGTQ9LR5 2021-12-20 15 W 28TH ST FL 9, NEW YORK, NY, 10001, 6430, USA 230 W 56TH STREET, NEW YORK, NY, 10019, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-07-09
Initial Registration Date 2020-06-02
Entity Start Date 2019-04-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541430, 541810

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAUREN WALSH
Address 230 W 56TH STREET, NEW YORK, NY, 10019, USA
Government Business
Title PRIMARY POC
Name LAUREN WALSH
Address 230 W 56TH STREET, NEW YORK, NY, 10019, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANDWALSH, INC. 401(K) PLAN 2023 834327976 2024-06-06 ANDWALSH, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 2126471789
Plan sponsor’s address 1216 BROADWAY, FLOOR 2, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing PAMELA SHORT
ANDWALSH, INC. 401(K) PLAN 2022 834327976 2023-06-28 ANDWALSH, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 2126471789
Plan sponsor’s address 900 BROADWAY, #203, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing PAMELA SHORT
ANDWALSH, INC. 401(K) PLAN 2021 834327976 2022-08-12 ANDWALSH, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 2126471789
Plan sponsor’s address 900 BROADWAY, #203, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-08-12
Name of individual signing PAMELA SHORT
ANDWALSH, INC. 401(K) PLAN 2020 834327976 2021-06-09 ANDWALSH, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 2126471789
Plan sponsor’s address 900 BROADWAY, #203, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing PAMELA SHORT
ANDWALSH, INC. 2019 834327976 2020-10-07 ANDWALSH, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541400
Sponsor’s telephone number 2126471789
Plan sponsor’s address 900 BROADWAY, #203, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing PAMELA SHORT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 Broadway, Suite 203, New York, NY, United States, 10003

Chief Executive Officer

Name Role Address
JESSICA WALSH Chief Executive Officer 900 BROADWAY, SUITE 203, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2019-03-05 2021-02-12 Address 15 WEST 28TH STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211028000598 2021-10-28 BIENNIAL STATEMENT 2021-10-28
210212000517 2021-02-12 CERTIFICATE OF CHANGE 2021-02-12
190305010631 2019-03-05 CERTIFICATE OF INCORPORATION 2019-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5992967310 2020-04-30 0202 PPP 900 Broadway 203, NEW YORK, NY, 10003-1241
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295281.6
Loan Approval Amount (current) 295281.6
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10003-1241
Project Congressional District NY-12
Number of Employees 19
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 298866.65
Forgiveness Paid Date 2021-07-22
3506568703 2021-03-31 0202 PPS 230 W 56th St Apt 66C, New York, NY, 10019-0077
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218812
Loan Approval Amount (current) 218812
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 New York, NEW YORK, NY, 10019-0077
Project Congressional District NY-12
Number of Employees 28
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221015.92
Forgiveness Paid Date 2022-04-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State