Search icon

WALQUIST & RENODIN CPA'S, P.C.

Company Details

Name: WALQUIST & RENODIN CPA'S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jan 1981 (44 years ago)
Entity Number: 675456
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: 284 STATE STREET, ALBANY, NY, United States, 12210

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES ALUND JR. Chief Executive Officer 284 STATE STREET, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
WALQUIST & RENODIN CPA'S, P.C. DOS Process Agent 284 STATE STREET, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2009-01-21 2019-07-05 Address 284 STATE STREET, ALBANY, NY, 12210, 2189, USA (Type of address: Chief Executive Officer)
2001-12-03 2009-01-21 Address 284 STATE ST, ALBANY, NY, 12210, 2189, USA (Type of address: Chief Executive Officer)
2001-12-03 2019-07-05 Address 284 STATE ST, ALBANY, NY, 12210, 2189, USA (Type of address: Principal Executive Office)
2001-12-03 2019-01-09 Address 284 STATE ST, ALBANY, NY, 12210, 2189, USA (Type of address: Service of Process)
1984-02-17 2002-01-22 Name WALQUIST, RENODIN & MILLER, P.C.
1981-01-26 1984-02-17 Name WALQUIST, RENODIN, CRUDEN & MILLER, P.C.
1981-01-26 2001-12-03 Address 11 NORTH PEARL ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210111060204 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190705002029 2019-07-05 AMENDMENT TO BIENNIAL STATEMENT 2019-01-01
190109060527 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170110006208 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150106006264 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130107006785 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110127003242 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090121002698 2009-01-21 BIENNIAL STATEMENT 2009-01-01
020122000023 2002-01-22 CERTIFICATE OF AMENDMENT 2002-01-22
011203002590 2001-12-03 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8246147106 2020-04-15 0248 PPP 284 State Street, Albany, NY, 12210
Loan Status Date 2020-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80400
Loan Approval Amount (current) 80400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12210-1000
Project Congressional District NY-20
Number of Employees 6
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80820.72
Forgiveness Paid Date 2020-10-29

Date of last update: 28 Feb 2025

Sources: New York Secretary of State