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

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

Links between entities

Type:
Headquarter of
Company Number:
0693670
State:
CONNECTICUT

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 Address 110 EAST 153RD ST, BRONX, NY, 10451, USA (Type of address: Service of Process)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W44W9M08F0061
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-08-27
Total Dollars Obligated:
13650.00
Current Total Value Of Award:
13650.00
Potential Total Value Of Award:
13650.00
Description:
RAGS, WIPING
Naics Code:
313221: NARROW FABRIC MILLS
Product Or Service Code:
7920: BROOMS, BRUSHES, MOPS, AND SPONGES
Procurement Instrument Identifier:
V619N85943
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-26
Description:
SMALL PURCHASE DATA
Naics Code:
313221: NARROW FABRIC MILLS
Product Or Service Code:
6530: HOSP FURNITURE,EQ,UTENSILS & SUP
Procurement Instrument Identifier:
V619N85417
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-07-29
Description:
WIPING CLOTHS WHITE
Naics Code:
313221: NARROW FABRIC MILLS
Product Or Service Code:
6530: HOSP FURNITURE,EQ,UTENSILS & SUP

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
85790.00
Total Face Value Of Loan:
85790.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-04-23
Type:
Complaint
Address:
1200 ZEREGA AVE, BRONX, NY, 10462
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85790
Current Approval Amount:
85790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
86212.71

Date of last update: 15 Mar 2025

Sources: New York Secretary of State