Search icon

C. R. WALLAUER & CO., INC.

Company Details

Name: C. R. WALLAUER & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1945 (80 years ago)
Date of dissolution: 29 Nov 2022
Entity Number: 56429
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 30 VIRGINIA ROAD, WHITE PLAINS, NY, United States, 10603
Principal Address: 200 HAMILTON AVENUE, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 VIRGINIA ROAD, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
JEAN DUNCAN Chief Executive Officer 9 FOX RUN, ARMONK, NY, United States, 10504

Form 5500 Series

Employer Identification Number (EIN):
131736155
Plan Year:
2023
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
85
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-23 2010-03-03 Address 200 HAMILTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1964-12-04 2022-07-20 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 0.25
1945-08-30 1993-03-23 Address 20 MARTINE AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221129003154 2022-11-29 CERTIFICATE OF MERGER 2022-11-29
221109002707 2022-11-09 BIENNIAL STATEMENT 2021-08-01
20110128030 2011-01-28 ASSUMED NAME CORP INITIAL FILING 2011-01-28
100303000708 2010-03-03 CERTIFICATE OF CHANGE 2010-03-03
000053006885 1993-10-13 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1197462
Current Approval Amount:
1197462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1211804.93

Date of last update: 19 Mar 2025

Sources: New York Secretary of State