Search icon

WARD TEXTILE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: WARD TEXTILE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1965 (60 years ago)
Entity Number: 192292
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1430 broadway rm. 1101, NEW YORK, NY, United States, 10018
Principal Address: 1430 BROADWAY rm. 1101, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WARD TEXTILE CORP DOS Process Agent 1430 broadway rm. 1101, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SANFORD WARD Chief Executive Officer 1430 BROADWAY RM. 1101, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
132550874
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 1430 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 1430 BROADWAY RM. 1101, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-09-02 2024-12-03 Address 1430 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-09-30 2011-09-02 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-09-30 2011-09-02 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241203000795 2024-10-09 BIENNIAL STATEMENT 2024-10-09
120106002198 2012-01-06 BIENNIAL STATEMENT 2011-11-01
110902002061 2011-09-02 BIENNIAL STATEMENT 2009-11-01
C239635-2 1996-09-26 ASSUMED NAME CORP INITIAL FILING 1996-09-26
931102002303 1993-11-02 BIENNIAL STATEMENT 1993-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
28335.00
Total Face Value Of Loan:
28335.00
Date:
2020-05-02
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:
38175.00
Total Face Value Of Loan:
38175.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38175
Current Approval Amount:
38175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
38579.25
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28335
Current Approval Amount:
28335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28584.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State