Search icon

WALKER ARCHITECTURE PLLC

Company Details

Name: WALKER ARCHITECTURE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2024 (a year ago)
Entity Number: 7234578
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 57 CHESTNUT STREET, RHINEBECK, NY, United States, 12572

DOS Process Agent

Name Role Address
the llc DOS Process Agent 57 CHESTNUT STREET, RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
2024-01-22 2024-06-24 Address 57 CHESTNUT STREET, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624001740 2024-06-06 CERTIFICATE OF PUBLICATION 2024-06-06
240122003324 2024-01-22 ARTICLES OF ORGANIZATION 2024-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6650367301 2020-04-30 0202 PPP 59 MILL HILL RD, WOODSTOCK, NY, 12498-1309
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5300
Loan Approval Amount (current) 5300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WOODSTOCK, ULSTER, NY, 12498-1309
Project Congressional District NY-19
Number of Employees 2
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5329.3
Forgiveness Paid Date 2020-11-23

Date of last update: 19 Mar 2025

Sources: New York Secretary of State