Search icon

MCDOWELL AND WALKER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCDOWELL AND WALKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1955 (71 years ago)
Entity Number: 97572
ZIP code: 13730
County: Chenango
Place of Formation: New York
Principal Address: 11 MILL STREET, AFTON, NY, United States, 13730
Address: 11 Mill St., PO Box 388, Afton, NY, United States, 13730

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY R JAMES Chief Executive Officer PO BOX 388, AFTON, NY, United States, 13730

DOS Process Agent

Name Role Address
MCDOWELL AND WALKER, INC. DOS Process Agent 11 Mill St., PO Box 388, Afton, NY, United States, 13730

Form 5500 Series

Employer Identification Number (EIN):
150569385
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

Permits

Number Date End date Type Address
70659 2014-08-01 2026-07-31 Pesticide use No data

History

Start date End date Type Value
2025-01-07 2025-01-07 Address PO BOX 388, AFTON, NY, 13730, USA (Type of address: Chief Executive Officer)
2024-02-19 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-02-19 2024-02-19 Address PO BOX 388, AFTON, NY, 13730, USA (Type of address: Chief Executive Officer)
2024-02-19 2025-01-07 Address PO BOX 388, AFTON, NY, 13730, USA (Type of address: Chief Executive Officer)
2024-02-19 2025-01-07 Address 7 Locust St., PO Box 388, Afton, NY, 13730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107000392 2025-01-07 BIENNIAL STATEMENT 2025-01-07
240219000981 2024-02-19 BIENNIAL STATEMENT 2024-02-19
210122060034 2021-01-22 BIENNIAL STATEMENT 2021-01-01
190103060773 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170104006975 2017-01-04 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
421087.00
Total Face Value Of Loan:
421087.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-11-13
Type:
FollowUp
Address:
11 MILL STREET, AFTON, NY, 13730
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-12-02
Type:
Complaint
Address:
11 MILL STREET, AFTON, NY, 13730
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2020-10-01
Type:
Referral
Address:
FIELD, WALTON, NY, 13856
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-01-20
Type:
Referral
Address:
3 MILL ST., AFTON, NY, 13730
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2006-01-18
Type:
Referral
Address:
3 MILL ST., AFTON, NY, 13730
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$421,087
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$421,087
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$424,490.31
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $383,189
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $37898
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State