Search icon

MICHAEL WERNER, INC.

Company Details

Name: MICHAEL WERNER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1989 (35 years ago)
Entity Number: 1544635
ZIP code: 10021
County: New York
Place of Formation: Delaware
Address: 4 EAST 77 ST, NEW YORK, NY, United States, 10021

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7SKM4 Active Non-Manufacturer 2017-01-26 2024-03-02 2027-12-15 2023-12-13

Contact Information

POC GORDON VENEKLASEN
Phone +1 212-988-1623
Address 4 E 77TH ST, NEW YORK, NY, 10075 1727, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICHAEL WERNER, INC. DEFINED BENEFIT PLAN 2023 133546772 2024-06-26 MICHAEL WERNER, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453920
Sponsor’s telephone number 2129881623
Plan sponsor’s address 4 EAST 77TH STREET, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing GORDON VENEKLASEN
MICHAEL WERNER, INC. DEFINED BENEFIT PLAN 2022 133546772 2023-09-26 MICHAEL WERNER, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453920
Sponsor’s telephone number 2129881623
Plan sponsor’s address 4 EAST 77TH STREET, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing GORDON VENEKLASEN
MICHAEL WERNER, INC. DEFINED BENEFIT PLAN 2021 133546772 2022-10-11 MICHAEL WERNER, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453920
Sponsor’s telephone number 2129881623
Plan sponsor’s address 4 EAST 77TH STREET, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing GORDON VENEKLASEN
MICHAEL WERNER, INC. DEFINED BENEFIT PLAN 2020 133546772 2021-10-11 MICHAEL WERNER, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453920
Sponsor’s telephone number 2129881623
Plan sponsor’s address 4 EAST 77TH STREET, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing GORDON VENEKLASEN
MICHAEL WERNER, INC. DEFINED BENEFIT PLAN 2019 133546772 2020-10-14 MICHAEL WERNER, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453920
Sponsor’s telephone number 2129881623
Plan sponsor’s address 4 EAST 77TH STREET, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing GORDON VENEKLASEN
MICHAEL WERNER, INC. DEFINED BENEFIT PLAN 2018 133546772 2019-10-14 MICHAEL WERNER, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453920
Sponsor’s telephone number 2129881623
Plan sponsor’s address 4 EAST 77TH STREET, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing GORDON VENEKLASEN
MICHAEL WERNER, INC. DEFINED BENEFIT PLAN 2017 133546772 2018-10-09 MICHAEL WERNER, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453920
Sponsor’s telephone number 2129881623
Plan sponsor’s address 4 EAST 77TH STREET, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing GORDON VENEKLASEN
MICHAEL WERNER, INC. DEFINED BENEFIT PLAN 2016 133546772 2017-10-10 MICHAEL WERNER, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453920
Sponsor’s telephone number 2129881623
Plan sponsor’s address 4 EAST 77TH STREET, NEW YORK, NY, 10075

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing GORDON VENEKLASEN
MICHAEL WERNER, INC. DEFINED BENEFIT PLAN 2015 133546772 2016-10-05 MICHAEL WERNER, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453920
Sponsor’s telephone number 2129881623
Plan sponsor’s address 4 EAST 77TH STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing JUSTINE BIRBIL
MICHAEL WERNER, INC. DEFINED BENEFIT PLAN 2014 133546772 2015-10-01 MICHAEL WERNER, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453920
Sponsor’s telephone number 2129881623
Plan sponsor’s address 4 EAST 77TH STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2015-10-01
Name of individual signing JUSTINE BIRBIL

Chief Executive Officer

Name Role Address
GORDON VENEKLASEN Chief Executive Officer 4 EAST 77 ST, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 EAST 77 ST, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1993-02-24 2000-01-11 Address 21 EAST 67 ST., NEW YORK, NY, 10021, 5817, USA (Type of address: Chief Executive Officer)
1993-02-24 2000-01-11 Address 21 EASST 67 ST, NEW YORK, NY, 10021, 5817, USA (Type of address: Principal Executive Office)
1989-12-22 2000-01-11 Address 21 EAST 67TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140115002189 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120103002973 2012-01-03 BIENNIAL STATEMENT 2011-12-01
100105002397 2010-01-05 BIENNIAL STATEMENT 2009-12-01
071219002147 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060123002211 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031205002459 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011205002363 2001-12-05 BIENNIAL STATEMENT 2001-12-01
000111002636 2000-01-11 BIENNIAL STATEMENT 1999-12-01
971208002011 1997-12-08 BIENNIAL STATEMENT 1997-12-01
931214002282 1993-12-14 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6267888602 2021-03-23 0202 PPS 4 E 77th St, New York, NY, 10075-1727
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 360870
Loan Approval Amount (current) 360870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10075-1727
Project Congressional District NY-12
Number of Employees 21
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 363080.33
Forgiveness Paid Date 2021-11-05
8804517105 2020-04-15 0202 PPP 4 East 77th Street, NEW YORK, NY, 10075
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 437500
Loan Approval Amount (current) 437500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10075-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 442561.63
Forgiveness Paid Date 2021-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900588 Americans with Disabilities Act - Other 2019-01-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-21
Termination Date 2019-03-05
Section 1331
Status Terminated

Parties

Name DAWSON
Role Plaintiff
Name MICHAEL WERNER, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State