Search icon

FRANK WALKER, INC.

Company Details

Name: FRANK WALKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1984 (41 years ago)
Entity Number: 904830
ZIP code: 13775
County: Delaware
Place of Formation: New York
Address: PO BOX 25, FRANKLIN, NY, United States, 13775
Principal Address: 361 CENTER STREET, FRANKLIN, NY, United States, 13775

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 25, FRANKLIN, NY, United States, 13775

Chief Executive Officer

Name Role Address
FRANK WALKER Chief Executive Officer PO BOX 25, FRANKLIN, NY, United States, 13775

History

Start date End date Type Value
2024-12-30 2024-12-30 Address PO BOX 25, FRANKLIN, NY, 13775, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-17 2024-12-30 Address PO BOX 25, FRANKLIN, NY, 13775, USA (Type of address: Chief Executive Officer)
2012-05-17 2024-12-30 Address PO BOX 25, FRANKLIN, NY, 13775, USA (Type of address: Service of Process)
2002-02-27 2012-05-17 Address 10025 COUNTY HWY 21, FRANKLIN, NY, 13775, USA (Type of address: Principal Executive Office)
2002-02-27 2012-05-17 Address 10025 COUNTY HWY 21, FRANKLIN, NY, 13775, USA (Type of address: Service of Process)
2002-02-27 2012-05-17 Address 10025 COUNTY HWY 21, FRANKLIN, NY, 13775, USA (Type of address: Chief Executive Officer)
2001-12-31 2002-02-27 Address 10025 COUNTY HIGHWAY 21, FRANKLIN, NY, 13775, USA (Type of address: Service of Process)
1998-03-16 2002-02-27 Address RD 2 BOX 366, SCHOHARIE, NY, 12157, USA (Type of address: Principal Executive Office)
1998-03-16 2002-02-27 Address RD 2 BOX 366, SCHOHARIE, NY, 12157, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241230019222 2024-12-30 BIENNIAL STATEMENT 2024-12-30
200311060164 2020-03-11 BIENNIAL STATEMENT 2020-03-01
180319006062 2018-03-19 BIENNIAL STATEMENT 2018-03-01
160321006049 2016-03-21 BIENNIAL STATEMENT 2016-03-01
140331006170 2014-03-31 BIENNIAL STATEMENT 2014-03-01
130401000066 2013-04-01 CERTIFICATE OF AMENDMENT 2013-04-01
120517002806 2012-05-17 BIENNIAL STATEMENT 2012-03-01
080319002575 2008-03-19 BIENNIAL STATEMENT 2008-03-01
040505002903 2004-05-05 BIENNIAL STATEMENT 2004-03-01
020227002728 2002-02-27 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3978318304 2021-01-22 0248 PPS 361 Center St, Franklin, NY, 13775-7703
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30735
Loan Approval Amount (current) 30735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin, DELAWARE, NY, 13775-7703
Project Congressional District NY-19
Number of Employees 4
NAICS code 484210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30863.92
Forgiveness Paid Date 2021-06-28
1276437109 2020-04-10 0248 PPP 361 Center STreet, FRANKLIN, NY, 13775-7703
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30735
Loan Approval Amount (current) 30735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKLIN, DELAWARE, NY, 13775-7703
Project Congressional District NY-19
Number of Employees 4
NAICS code 484210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30984.3
Forgiveness Paid Date 2021-02-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
696574 Interstate 2023-04-11 22000 2022 3 3 Private(Property)
Legal Name FRANK WALKER INC
DBA Name -
Physical Address 361 CENTER STREET, FRANKLIN, NY, 13775, US
Mailing Address PO BOX 25, FRANKLIN, NY, 13775, US
Phone (607) 829-5172
Fax -
E-mail MAIL@FRANKWALKERAUCTIONS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 8
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 2.66
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 1
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection CV00003009
State abbreviation that indicates the state the inspector is from MA
The date of the inspection 2024-03-15
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred MA
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 24923NA
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTKHPVM1LH393828
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 2
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-03-15
Code of the violation 3958ANONELD
Name of the BASIC Hours-of-Service Compliance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 2
The description of a violation No record of duty status when one is required (ELD Not Required)
The description of the violation group Incomplete/Wrong Log
The unit a violation is cited against Driver
The date of the inspection 2024-03-15
Code of the violation 39522H4
Name of the BASIC Hours-of-Service Compliance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Driver failed to maintain supply of blank drivers records of duty status graph-grids
The description of the violation group EOBR Related
The unit a violation is cited against Driver
The date of the inspection 2024-03-15
Code of the violation 3922SLLS2
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation State/Local Laws - Speeding 6-10 miles per hour over the speed limit
The description of the violation group Speeding 2
The unit a violation is cited against Driver

Date of last update: 28 Feb 2025

Sources: New York Secretary of State