Search icon

LEON R. WALKER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEON R. WALKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1982 (43 years ago)
Entity Number: 743907
ZIP code: 12827
County: Washington
Place of Formation: New York
Address: 5565 STATE RT 4, FORT ANN, NY, United States, 12827
Address: 5565 State Rt. 4, Fort Ann, NY, United States, 12827

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEON R. WALKER, INC DOS Process Agent 5565 State Rt. 4, Fort Ann, NY, United States, 12827

Chief Executive Officer

Name Role Address
LEON R WALKER, INC. Chief Executive Officer 5565 STATE RT 4, FORT ANN, NY, United States, 12827

Form 5500 Series

Employer Identification Number (EIN):
141631527
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
58
Sponsors Telephone Number:

Licenses

Number Type Address
530169 Retail grocery store 5565 RT 4, FORT ANN, NY, 12827

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 5565 STATE RT 4, FORT ANN, NY, 12827, USA (Type of address: Chief Executive Officer)
2006-02-01 2024-09-26 Address 5565 STATE RT 4, FORT ANN, NY, 12827, USA (Type of address: Service of Process)
2006-02-01 2024-09-26 Address 5565 STATE RT 4, FORT ANN, NY, 12827, USA (Type of address: Chief Executive Officer)
2000-01-27 2006-02-01 Address 5565 STATE ROUTE 4, FORT ANN, NY, 12827, USA (Type of address: Service of Process)
2000-01-27 2006-02-01 Address 5565 STATE ROUTE 4, FORT ANN, NY, 12827, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240926001928 2024-09-26 BIENNIAL STATEMENT 2024-09-26
140207002306 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120131002434 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100114002562 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080107002705 2008-01-07 BIENNIAL STATEMENT 2008-01-01

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:
111999.00
Total Face Value Of Loan:
111999.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111999
Current Approval Amount:
111999
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113708.14

Motor Carrier Census

DBA Name:
WALKERS FARM HOME AND TACK
Carrier Operation:
Interstate
Fax:
(518) 639-5237
Add Date:
1985-07-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State