Search icon

WARSHAW, INC.

Company Details

Name: WARSHAW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1997 (28 years ago)
Date of dissolution: 22 Aug 2023
Entity Number: 2144675
ZIP code: 11520
County: Queens
Place of Formation: New York
Address: 458 BABYLON TURNPIKE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD ELMAN DOS Process Agent 458 BABYLON TURNPIKE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
HOWARD ELMAN Chief Executive Officer 458 BABYLON TURNPIKE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2023-06-16 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-06-16 Address 458 BABYLON TURNPIKE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2014-01-09 2023-06-16 Address 458 BABYLON TURNPIKE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2014-01-09 2023-06-16 Address 458 BABYLON TURNPIKE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2003-06-10 2014-01-09 Address 3090 LANNI LN, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230822000202 2023-08-21 CERTIFICATE OF MERGER 2023-08-21
230616002657 2023-06-16 BIENNIAL STATEMENT 2023-05-01
140109002169 2014-01-09 BIENNIAL STATEMENT 2013-05-01
050718002142 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030610002314 2003-06-10 BIENNIAL STATEMENT 2003-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
494246.43
Total Face Value Of Loan:
494246.43
Date:
2020-04-28
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:
364254.00
Total Face Value Of Loan:
364254.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-05-03
Type:
Complaint
Address:
63-15 TRAFFIC AVE, RIDGEWOOD, NY, 11385
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-04-10
Type:
Complaint
Address:
63-15 TRAFFIC AVE, RIDGEWOOD, NY, 11385
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
494246.43
Current Approval Amount:
494246.43
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
497672.3
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
364254
Current Approval Amount:
364254
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
367537.28

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 257-2626
Add Date:
2010-08-10
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
5
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State