Search icon

WALTER STERN INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: WALTER STERN INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1946 (79 years ago)
Entity Number: 58342
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 68 SINTSINK DRIVE EAST, PO BOX 571, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 SINTSINK DRIVE EAST, PO BOX 571, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
SALVATORE J RUSSO Chief Executive Officer 68 SINTSINK DRIVE EAST, PO BOX 571, PORT WASHINGTON, NY, United States, 11050

Form 5500 Series

Employer Identification Number (EIN):
131560728
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1998-08-05 1998-08-05 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1000
1998-08-05 1998-08-05 Shares Share type: PAR VALUE, Number of shares: 250, Par value: 1000
1992-10-30 1996-04-17 Address LONGWOOD ROAD, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer)
1992-10-30 1996-04-17 Address 68 SINTSINK DRIVE EAST, PORT WASHINGTON, NY, 11050, 0105, USA (Type of address: Principal Executive Office)
1992-04-16 1998-08-05 Shares Share type: PAR VALUE, Number of shares: 250, Par value: 1000

Filings

Filing Number Date Filed Type Effective Date
140709002302 2014-07-09 BIENNIAL STATEMENT 2014-04-01
120530002841 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100422002722 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080407002315 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060428002413 2006-04-28 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34130.00
Total Face Value Of Loan:
34130.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$34,130
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,433.81
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $27,304
Utilities: $826
Rent: $6,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State