Search icon

MICHAEL WERNER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL WERNER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1989 (36 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

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

Commercial and government entity program

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

Contact Information

POC:
GORDON VENEKLASEN
Corporate URL:
www.michaelwerner.com

Form 5500 Series

Employer Identification Number (EIN):
133546772
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
360870.00
Total Face Value Of Loan:
360870.00
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:
437500.00
Total Face Value Of Loan:
437500.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$437,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$437,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$442,561.63
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $322,637
Rent: $93,385
Healthcare: $21478
Jobs Reported:
21
Initial Approval Amount:
$360,870
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$360,870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$363,080.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $360,866
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2019-01-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State