Search icon

WAL-RICH CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WAL-RICH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1950 (75 years ago)
Entity Number: 63211
ZIP code: 11050
County: Queens
Place of Formation: New York
Address: 13 HARBOR PARK DR, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 1600

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW RICH Chief Executive Officer 13 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
WAL-RICH CORP. DOS Process Agent 13 HARBOR PARK DR, PORT WASHINGTON, NY, United States, 11050

Form 5500 Series

Employer Identification Number (EIN):
111619271
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-13 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 1600, Par value: 0
2024-11-13 2024-11-13 Address 13 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-11-13 2024-11-13 Address 16 WRIGHT RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 1600, Par value: 0
2023-02-02 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 1600, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241113003416 2024-11-13 BIENNIAL STATEMENT 2024-11-13
200421060399 2020-04-21 BIENNIAL STATEMENT 2020-04-01
180417006085 2018-04-17 BIENNIAL STATEMENT 2018-04-01
160405006454 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140410006690 2014-04-10 BIENNIAL STATEMENT 2014-04-01

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:
417135.00
Total Face Value Of Loan:
417135.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
72198990
Mark:
E-Z-FIX
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1964-07-31
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
E-Z-FIX

Goods And Services

For:
FAUCET WASHERS AND SELF-FORMING PACKING
International Classes:
013 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$417,135
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$417,135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$419,662.23
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $417,135

Court Cases

Court Case Summary

Filing Date:
2017-10-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Property Damage - Product Liabilty

Parties

Party Name:
HOMESITE INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
WAL-RICH CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State