Search icon

811 WALTON TENANTS CORP.

Company Details

Name: 811 WALTON TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1984 (41 years ago)
Entity Number: 918390
ZIP code: 10010
County: Westchester
Place of Formation: New York
Address: 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 65000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
811 WALTON TENANTS CORP. DOS Process Agent 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
CATALIN NARCIS Chief Executive Officer 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-02-20 2024-09-24 Shares Share type: PAR VALUE, Number of shares: 65000, Par value: 1
2023-12-07 2024-02-20 Shares Share type: PAR VALUE, Number of shares: 65000, Par value: 1
2023-06-09 2023-12-07 Shares Share type: PAR VALUE, Number of shares: 65000, Par value: 1
2023-05-12 2023-06-09 Shares Share type: PAR VALUE, Number of shares: 65000, Par value: 1
2023-04-18 2023-05-12 Shares Share type: PAR VALUE, Number of shares: 65000, Par value: 1
2021-08-18 2023-04-18 Shares Share type: PAR VALUE, Number of shares: 65000, Par value: 1
2019-03-06 2020-07-16 Address 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2019-03-06 2020-07-16 Address C/O NEW BEDFOD MANGAEMENT CORP, 210 EAST 23RD STREET 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2010-02-24 2019-03-06 Address 3485 E TREMONT AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)
2010-02-24 2019-03-06 Address 3485 EAST TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200716060501 2020-07-16 BIENNIAL STATEMENT 2020-05-01
190306002065 2019-03-06 BIENNIAL STATEMENT 2018-05-01
100607002697 2010-06-07 BIENNIAL STATEMENT 2010-05-01
100224002258 2010-02-24 BIENNIAL STATEMENT 2008-05-01
100115000067 2010-01-15 ERRONEOUS ENTRY 2010-01-15
DP-1801878 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
040602002626 2004-06-02 BIENNIAL STATEMENT 2004-05-01
001211002004 2000-12-11 BIENNIAL STATEMENT 2000-05-01
930804002592 1993-08-04 BIENNIAL STATEMENT 1993-05-01
920831000435 1992-08-31 CERTIFICATE OF CHANGE 1992-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5627608403 2021-02-09 0202 PPP 210 E 23rd St Fl 5, New York, NY, 10010-4604
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44115
Loan Approval Amount (current) 44115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-4604
Project Congressional District NY-12
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 44442.54
Forgiveness Paid Date 2021-11-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State