Search icon

WARD TEXTILE CORPORATION

Company Details

Name: WARD TEXTILE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1965 (59 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WARD TEXTILE CORP. RETIREMENT PLAN 2010 132550874 2011-05-19 WARD TEXTILE CORPORATION 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-11-01
Business code 314000
Sponsor’s telephone number 2129446020
Plan sponsor’s address 1430 BROADWAY, SUITE 902, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 132550874
Plan administrator’s name WARD TEXTILE CORPORATION
Plan administrator’s address 1430 BROADWAY, SUITE 902, NEW YORK, NY, 10018
Administrator’s telephone number 2129446020

Signature of

Role Plan administrator
Date 2011-05-19
Name of individual signing DANIEL RICHARDS
WARD TEXTILE CORP. RETIREMENT PLAN 2009 132550874 2011-05-19 WARD TEXTILE CORPORATION 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-11-01
Business code 314000
Sponsor’s telephone number 2129446020
Plan sponsor’s address 1430 BROADWAY, SUITE 902, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 132550874
Plan administrator’s name WARD TEXTILE CORPORATION
Plan administrator’s address 1430 BROADWAY, SUITE 902, NEW YORK, NY, 10018
Administrator’s telephone number 2129446020

Signature of

Role Plan administrator
Date 2011-05-19
Name of individual signing DANIEL RICHARDS

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

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)
1965-11-04 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-11-04 2024-12-03 Address 10 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

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
930930002520 1993-09-30 BIENNIAL STATEMENT 1992-11-01
B242708-2 1985-07-01 CERTIFICATE OF AMENDMENT 1985-07-01
525020-6 1965-11-04 CERTIFICATE OF INCORPORATION 1965-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9100297303 2020-05-01 0202 PPP 1430 Broadway Ste 1101, NEW YORK, NY, 10018
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38175
Loan Approval Amount (current) 38175
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, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 38579.25
Forgiveness Paid Date 2021-06-01
3253668503 2021-02-23 0202 PPS 1430 Broadway Rm 1101, New York, NY, 10018-3399
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28335
Loan Approval Amount (current) 28335
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, 10018-3399
Project Congressional District NY-12
Number of Employees 5
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28584.91
Forgiveness Paid Date 2022-01-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State