Search icon

WARSHAW GROUP INC.

Company Details

Name: WARSHAW GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1996 (28 years ago)
Entity Number: 2086309
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 540 BROADWAY, 4TH FL, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-966-4056

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3EVV7 Active Non-Manufacturer 2003-04-17 2024-02-29 No data No data

Contact Information

POC MICHAEL CAMPBELL
Phone +1 212-966-4056
Fax +1 212-966-4017
Address 540 BROADWAY 4TH FL, NEW YORK, NY, 10012 3963, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WARSHAW GROUP, INC. 401(K) PLAN 2023 133926041 2024-09-16 WARSHAW GROUP, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541511
Sponsor’s telephone number 8444012253
Plan sponsor’s address 600 FIFTH AVENUE 2ND FLOOR, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing JUSTIN RAMIREZ
Valid signature Filed with authorized/valid electronic signature
WARSHAW GROUP, INC. 401(K) PLAN 2022 133926041 2023-06-07 WARSHAW GROUP, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541511
Sponsor’s telephone number 8444012253
Plan sponsor’s address 600 FIFTH AVENUE 2ND FLOOR, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing ALEXANDER JACOBSEN
WARSHAW GROUP, INC. 401(K) PLAN 2021 133926041 2022-08-19 WARSHAW GROUP, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541511
Sponsor’s telephone number 8444012253
Plan sponsor’s address 600 FIFTH AVENUE 2ND FLOOR, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2022-08-19
Name of individual signing ALEXANDER JACOBSEN
WARSHAW GROUP, INC. 401(K) PLAN 2020 133926041 2021-09-28 WARSHAW GROUP, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541511
Sponsor’s telephone number 8444012253
Plan sponsor’s address 600 FIFTH AVENUE 2ND FLOOR, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing CINDY BLOCH
WARSHAW GROUP, INC. 401(K) PLAN 2019 133926041 2020-07-24 WARSHAW GROUP, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541511
Sponsor’s telephone number 8444012253
Plan sponsor’s address 600 FIFTH AVENUE 2ND FLOOR, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing CHRISTOPHER DIERINGER
WARSHAW GROUP, INC. 401(K) PLAN 2018 133926041 2019-07-11 WARSHAW GROUP, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541511
Sponsor’s telephone number 8444012253
Plan sponsor’s address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing CHRISTOPHER DIERINGER
WARSHAW GROUP, INC. 401(K) PLAN 2017 133926041 2018-11-06 WARSHAW GROUP, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541511
Sponsor’s telephone number 2129664056
Plan sponsor’s address 475 PARK AVE S, 11TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-11-06
Name of individual signing STEVEN WARSHAW
WARSHAW GROUP, INC. 401(K) PLAN 2016 133926041 2017-09-28 WARSHAW GROUP, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541511
Sponsor’s telephone number 2129664056
Plan sponsor’s address 540 BROADWAY 4TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2017-09-28
Name of individual signing FRANK HACKETT
WARSHAW GROUP, INC. 401(K) PLAN 2015 133926041 2016-09-22 WARSHAW GROUP, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541511
Sponsor’s telephone number 2129664056
Plan sponsor’s address 540 BROADWAY 4TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2016-09-22
Name of individual signing FRANK HACKETT
WARSHAW GROUP, INC. 401(K) PLAN 2014 133926041 2015-09-24 WARSHAW GROUP, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541511
Sponsor’s telephone number 2129664056
Plan sponsor’s address 540 BROADWAY 4TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2015-09-24
Name of individual signing FRANK HACKETT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 540 BROADWAY, 4TH FL, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
STEVEN WARSHAW Chief Executive Officer 540 BROADWAY, 4TH FL, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2000-11-22 2006-12-19 Address 521 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2000-11-22 2006-12-19 Address 521 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1998-11-17 2000-11-22 Address 521 BROADWAY, 2ND FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1998-11-17 2000-11-22 Address 521 BROADWAY, 2ND FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1996-11-20 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-20 2006-12-19 Address 521 BROADWAY, SUITE 2M, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121217006722 2012-12-17 BIENNIAL STATEMENT 2012-11-01
101123002686 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081105002307 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061219002312 2006-12-19 BIENNIAL STATEMENT 2006-11-01
041216003089 2004-12-16 BIENNIAL STATEMENT 2004-11-01
021031002091 2002-10-31 BIENNIAL STATEMENT 2002-11-01
011106000554 2001-11-06 CERTIFICATE OF AMENDMENT 2001-11-06
001122002083 2000-11-22 BIENNIAL STATEMENT 2000-11-01
981117002167 1998-11-17 BIENNIAL STATEMENT 1998-11-01
961120000555 1996-11-20 CERTIFICATE OF INCORPORATION 1996-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1926557701 2020-05-01 0202 PPP 600 5th Ave, New York, NY, 10020
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 393678
Loan Approval Amount (current) 393677.5
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, 10020-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 398382.16
Forgiveness Paid Date 2021-07-15
2678008603 2021-03-15 0202 PPS 600 5th Ave # 2, New York, NY, 10020-2302
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 381225
Loan Approval Amount (current) 381225
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, 10020-2302
Project Congressional District NY-12
Number of Employees 20
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 384992.14
Forgiveness Paid Date 2022-03-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2301916 Other Contract Actions 2023-03-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-06
Termination Date 2023-09-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name WARSHAW GROUP INC.
Role Plaintiff
Name MATERIALINK LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State