Search icon

A.W.M. CORP.

Company Details

Name: A.W.M. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1997 (28 years ago)
Entity Number: 2104717
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 375 FIFTH AVENUE, 6TH FLR., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A.W.M. CORP. DOS Process Agent 375 FIFTH AVENUE, 6TH FLR., NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SHOICHI MATSUMOTO Chief Executive Officer 375 FIFTH AVENUE, 6TH FLR., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-05-30 2023-05-30 Address 375 FIFTH AVENUE, 6TH FLR., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-01-08 2023-05-30 Address 375 FIFTH AVENUE, 6TH FLR., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2021-01-08 2023-05-30 Address 375 FIFTH AVENUE, 6TH FLR., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-01-08 2021-01-08 Address 42-59 HUNTER STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2015-02-25 2021-01-08 Address 42-59 HUNTER ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230530004392 2023-05-30 BIENNIAL STATEMENT 2023-01-01
210108060574 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190108060675 2019-01-08 BIENNIAL STATEMENT 2019-01-01
150225006267 2015-02-25 BIENNIAL STATEMENT 2015-01-01
130123002089 2013-01-23 BIENNIAL STATEMENT 2013-01-01

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116342
Current Approval Amount:
116342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117298.46

Date of last update: 01 Apr 2025

Sources: New York Secretary of State