Search icon

WAL-RICH CORP.

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

History

Start date End date Type Value
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)
2024-11-13 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 1600, Par value: 0
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
2022-06-29 2023-02-02 Shares Share type: NO PAR VALUE, Number of shares: 1600, Par value: 0
2021-09-01 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 1600, Par value: 0
2014-04-10 2024-11-13 Address 13 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2004-05-10 2024-11-13 Address 16 WRIGHT RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2000-04-24 2014-04-10 Address 97-36 43RD AVE., CORONA, NY, 11368, USA (Type of address: Principal Executive Office)

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
120705002129 2012-07-05 BIENNIAL STATEMENT 2012-04-01
080501002432 2008-05-01 BIENNIAL STATEMENT 2008-04-01
060410002060 2006-04-10 BIENNIAL STATEMENT 2006-04-01
040510003019 2004-05-10 BIENNIAL STATEMENT 2004-04-01
020326002934 2002-03-26 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2956737702 2020-05-01 0235 PPP 13 Harbor Park Drive, Port Washington, NY, 11050
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 417135
Loan Approval Amount (current) 417135
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 Port Washington, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 35
NAICS code 423720
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 419662.23
Forgiveness Paid Date 2021-02-12

Date of last update: 19 Mar 2025

Sources: New York Secretary of State