Search icon

WALSH AND SONS CONSTRUCTION CORP.

Headquarter

Company Details

Name: WALSH AND SONS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1981 (44 years ago)
Entity Number: 734648
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 200 PLAZA DRIVE, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J WALSH Chief Executive Officer 200 PLAZA DRIVE, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 PLAZA DRIVE, VESTAL, NY, United States, 13850

Links between entities

Type:
Headquarter of
Company Number:
F22000004866
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161170889
Plan Year:
2009
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-20 2023-11-20 Address 200 PLAZA DRIVE, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2009-11-20 2023-11-20 Address 200 PLAZA DRIVE, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2009-11-20 2023-11-20 Address 200 PLAZA DRIVE, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2005-12-29 2009-11-20 Address 3209 VESTAL PKWY EAST, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
1992-12-22 2005-12-29 Address 3209 VESTAL PARKWAY EAST, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231120000664 2023-11-20 BIENNIAL STATEMENT 2023-11-01
220531001496 2022-05-31 BIENNIAL STATEMENT 2021-11-01
191104061075 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171204006122 2017-12-04 BIENNIAL STATEMENT 2017-11-01
151109006039 2015-11-09 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
271102.00
Total Face Value Of Loan:
271102.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
271102
Current Approval Amount:
271102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
273515.92

Date of last update: 17 Mar 2025

Sources: New York Secretary of State