Search icon

RW WORK LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: RW WORK LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1989 (36 years ago)
Entity Number: 1374912
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 115 W 29TH STREET,, 10TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 W 29TH STREET,, 10TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ROBERT M. WILSON Chief Executive Officer 115 W 29TH STREET,, 10TH FLOOR, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133531244
Plan Year:
2023
Number Of Participants:
4
Sponsors DBA Name:
RW WORK
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors DBA Name:
RW WORK
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors DBA Name:
RW WORK LTD
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors DBA Name:
RW WORK LTD
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-12 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2024-07-12 Address 115 W 29TH STREET,, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-10-02 2024-07-12 Address 115 W 29TH STREET,, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-10-02 2024-07-12 Address 115 W 29TH STREET,, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-06-14 2019-10-02 Address 115 W 29TH STREET, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712003866 2024-07-12 BIENNIAL STATEMENT 2024-07-12
191002002008 2019-10-02 BIENNIAL STATEMENT 2019-08-01
110614000055 2011-06-14 CERTIFICATE OF CHANGE 2011-06-14
091228002381 2009-12-28 BIENNIAL STATEMENT 2009-08-01
070813003296 2007-08-13 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
93174.00
Total Face Value Of Loan:
93174.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7000.00
Total Face Value Of Loan:
7000.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93174
Current Approval Amount:
93174
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93844.34
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98300
Current Approval Amount:
96200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96830.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State