Search icon

AMALGAMATED WARBASSE HOUSES, INC.

Company Details

Name: AMALGAMATED WARBASSE HOUSES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1961 (64 years ago)
Entity Number: 142240
ZIP code: 11710
County: New York
Place of Formation: New York
Address: 2099 BELLMORE AVENUE, BELLMORE, NY, United States, 11710
Principal Address: 2800 WEST FIFTH STREET, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-266-9000

Shares Details

Shares issued 0

Share Par Value 6700000

Type CAP

DOS Process Agent

Name Role Address
BAKER GREENSPAN & BERNSTEIN, ESQS. DOS Process Agent 2099 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
MICHAEL SILVERMAN Chief Executive Officer 2800 WEST 5TH ST, BROOKLYN, NY, United States, 11224

Form 5500 Series

Employer Identification Number (EIN):
131943745
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-25 2024-12-14 Shares Share type: PAR VALUE, Number of shares: 154028, Par value: 50
2024-11-20 2024-11-25 Shares Share type: PAR VALUE, Number of shares: 154028, Par value: 50
2024-08-12 2024-11-20 Shares Share type: PAR VALUE, Number of shares: 154028, Par value: 50
2024-07-05 2024-08-12 Shares Share type: PAR VALUE, Number of shares: 154028, Par value: 50
2024-05-01 2024-07-05 Shares Share type: PAR VALUE, Number of shares: 154028, Par value: 50

Filings

Filing Number Date Filed Type Effective Date
231101038777 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220328001662 2022-03-28 BIENNIAL STATEMENT 2021-11-01
171101006478 2017-11-01 BIENNIAL STATEMENT 2017-11-01
160325000178 2016-03-25 CERTIFICATE OF CHANGE 2016-03-25
151103007017 2015-11-03 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
1229000.00
Total Face Value Of Loan:
1229000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1229000
Current Approval Amount:
1229000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1239446.5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State