Search icon

WIPE-TEX INTERNATIONAL CORP.

Headquarter

Company Details

Name: WIPE-TEX INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1992 (32 years ago)
Entity Number: 1683924
ZIP code: 10451
County: Kings
Place of Formation: New York
Address: 110 EAST 153RD ST, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WIPE-TEX INTERNATIONAL CORP., CONNECTICUT 0693670 CONNECTICUT

Chief Executive Officer

Name Role Address
ALEX FUTTER Chief Executive Officer 110 EAST 153RD ST, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 EAST 153RD ST, BRONX, NY, United States, 10451

History

Start date End date Type Value
2024-12-07 2024-12-07 Address 110 EAST 153RD ST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address 110 EAST 153RD ST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-12-07 Address 110 EAST 153RD ST, BRONX, NY, 10451, USA (Type of address: Service of Process)
2024-10-29 2024-12-07 Address 110 EAST 153RD ST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-19 2024-10-29 Address 110 EAST 153RD ST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2001-02-09 2024-10-29 Address 110 EAST 153RD ST, BRONX, NY, 10451, USA (Type of address: Service of Process)
2001-02-09 2012-12-19 Address 110 EAST 153RD ST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
1998-12-23 2001-02-09 Address 1200 ZEREGA AVE, BRONX, NY, 10462, USA (Type of address: Service of Process)
1994-01-25 2001-02-09 Address 1200 ZEREGA AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241207000023 2024-12-07 BIENNIAL STATEMENT 2024-12-07
241029000069 2024-10-29 BIENNIAL STATEMENT 2024-10-29
161222006257 2016-12-22 BIENNIAL STATEMENT 2016-12-01
150204006783 2015-02-04 BIENNIAL STATEMENT 2014-12-01
121219006302 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110310002761 2011-03-10 BIENNIAL STATEMENT 2010-12-01
081208003132 2008-12-08 BIENNIAL STATEMENT 2008-12-01
070322002985 2007-03-22 BIENNIAL STATEMENT 2006-12-01
050126002303 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021219002007 2002-12-19 BIENNIAL STATEMENT 2002-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD W44W9M08F0061 2008-08-27 2008-09-08 2008-09-08
Unique Award Key CONT_AWD_W44W9M08F0061_9700_GS07F0170L_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13650.00
Current Award Amount 13650.00
Potential Award Amount 13650.00

Description

Title RAGS, WIPING
NAICS Code 313221: NARROW FABRIC MILLS
Product and Service Codes 7920: BROOMS, BRUSHES, MOPS, AND SPONGES

Recipient Details

Recipient WIPE-TEX INTERNATIONAL CORP.
UEI NL7BBK35EGY4
Legacy DUNS 807201215
Recipient Address UNITED STATES, 110 E 153RD ST, BRONX, BRONX, NEW YORK, 104515210
DO AWARD V619N85943 2008-08-26 2008-08-26 2008-08-26
Unique Award Key CONT_AWD_V619N85943_3600_GS07F0170L_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 313221: NARROW FABRIC MILLS
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient WIPE-TEX INTERNATIONAL CORP.
UEI NL7BBK35EGY4
Legacy DUNS 807201215
Recipient Address UNITED STATES, 110 E 153RD ST, BRONX, 104515210
DO AWARD V619N85417 2008-07-29 2008-08-05 2008-08-05
Unique Award Key CONT_AWD_V619N85417_3600_GS07F0170L_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title WIPING CLOTHS WHITE
NAICS Code 313221: NARROW FABRIC MILLS
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient WIPE-TEX INTERNATIONAL CORP.
UEI NL7BBK35EGY4
Legacy DUNS 807201215
Recipient Address UNITED STATES, 110 E 153RD ST, BRONX, 104515210
DO AWARD V619N84741 2008-06-25 2008-07-05 2008-07-05
Unique Award Key CONT_AWD_V619N84741_3600_GS07F0170L_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title WIPING CLOTHS WHITE
NAICS Code 313221: NARROW FABRIC MILLS
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient WIPE-TEX INTERNATIONAL CORP.
UEI NL7BBK35EGY4
Legacy DUNS 807201215
Recipient Address UNITED STATES, 110 E 153RD ST, BRONX, 104515210
DO AWARD V619N84128 2008-05-21 2008-05-21 2008-05-21
Unique Award Key CONT_AWD_V619N84128_3600_GS07F0170L_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title WIPING CLOTHS WHITE
NAICS Code 313221: NARROW FABRIC MILLS
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient WIPE-TEX INTERNATIONAL CORP.
UEI NL7BBK35EGY4
Legacy DUNS 807201215
Recipient Address UNITED STATES, 110 E 153RD ST, BRONX, 104515210
DO AWARD V619N83546 2008-04-22 2008-04-29 2008-04-29
Unique Award Key CONT_AWD_V619N83546_3600_GS07F0170L_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title WIPING CLOTHS WHITE
NAICS Code 313221: NARROW FABRIC MILLS
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient WIPE-TEX INTERNATIONAL CORP.
UEI NL7BBK35EGY4
Legacy DUNS 807201215
Recipient Address UNITED STATES, 110 E 153RD ST, BRONX, 104515210
DO AWARD V619N83016 2008-03-26 2008-04-03 2008-04-03
Unique Award Key CONT_AWD_V619N83016_3600_GS07F0170L_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title WIPING CLOTHS WHITE
NAICS Code 313221: NARROW FABRIC MILLS
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient WIPE-TEX INTERNATIONAL CORP.
UEI NL7BBK35EGY4
Legacy DUNS 807201215
Recipient Address UNITED STATES, 110 E 153RD ST, BRONX, 104515210
DELIVERY ORDER AWARD W44W9M08F0018 2008-02-20 2008-03-24 2008-03-24
Unique Award Key CONT_AWD_W44W9M08F0018_9700_GS07F0170L_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13650.00
Current Award Amount 13650.00
Potential Award Amount 13650.00

Description

Title WIPING RAGS
NAICS Code 313221: NARROW FABRIC MILLS
Product and Service Codes 7920: BROOMS, BRUSHES, MOPS, AND SPONGES

Recipient Details

Recipient WIPE-TEX INTERNATIONAL CORP.
UEI NL7BBK35EGY4
Legacy DUNS 807201215
Recipient Address UNITED STATES, 110 E 153RD ST, BRONX, BRONX, NEW YORK, 104515210
DO AWARD V619N82259 2008-02-12 2008-02-12 2008-02-12
Unique Award Key CONT_AWD_V619N82259_3600_GS07F0170L_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title WIPING CLOTHS WHITE
NAICS Code 313221: NARROW FABRIC MILLS
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient WIPE-TEX INTERNATIONAL CORP.
UEI NL7BBK35EGY4
Legacy DUNS 807201215
Recipient Address UNITED STATES, 110 E 153RD ST, BRONX, 104515210
DO AWARD V619N81662 2008-01-08 2008-01-08 2008-01-08
Unique Award Key CONT_AWD_V619N81662_3600_GS07F0170L_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title WIPING CLOTHS WHITE
NAICS Code 313221: NARROW FABRIC MILLS
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient WIPE-TEX INTERNATIONAL CORP.
UEI NL7BBK35EGY4
Legacy DUNS 807201215
Recipient Address UNITED STATES, 110 E 153RD ST, BRONX, 104515210

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300599982 0215600 1999-04-23 1200 ZEREGA AVE, BRONX, NY, 10462
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-04-23
Case Closed 2002-03-21

Related Activity

Type Complaint
Activity Nr 200818862
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1999-06-02
Abatement Due Date 1999-06-07
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1999-06-02
Abatement Due Date 1999-06-07
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1999-06-02
Abatement Due Date 1999-07-20
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1999-06-02
Abatement Due Date 1999-07-20
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-06-02
Abatement Due Date 1999-07-20
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1999-06-02
Abatement Due Date 1999-07-20
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1999-06-02
Abatement Due Date 1999-07-20
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3977188910 2021-04-28 0202 PPP 110 E 153rd St, Bronx, NY, 10451-5230
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85790
Loan Approval Amount (current) 85790
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-5230
Project Congressional District NY-15
Number of Employees 17
NAICS code 313210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86212.71
Forgiveness Paid Date 2021-10-29

Date of last update: 26 Feb 2025

Sources: New York Secretary of State