Search icon

THE WALTER ROSE AGENCY, INC.

Company Details

Name: THE WALTER ROSE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 2021 (4 years ago)
Date of dissolution: 31 Oct 2024
Entity Number: 6241601
ZIP code: 12207
County: Orange
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: 8 Stage Road, Monroe, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KEVIN MCDONOUGH Chief Executive Officer 8 STAGE ROAD, MONROE, NY, United States, 10950

History

Start date End date Type Value
2022-02-14 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-12 2021-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-12 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-12 2021-08-12 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-08-12 2024-10-04 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004002260 2024-10-04 BIENNIAL STATEMENT 2024-10-04
241002000734 2024-10-01 CERTIFICATE OF MERGER 2024-10-31
210812000184 2021-08-12 CERTIFICATE OF INCORPORATION 2021-08-12
210812001730 2021-08-12 CERTIFICATE OF MERGER 2021-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9084877103 2020-04-15 0202 PPP 8 Stage Road, Monroe, NY, 10950
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105367
Loan Approval Amount (current) 105367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 9
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105941.47
Forgiveness Paid Date 2020-11-03

Date of last update: 21 Mar 2025

Sources: New York Secretary of State