Search icon

POSTWARE, INC.

Company Details

Name: POSTWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1998 (27 years ago)
Entity Number: 2304207
ZIP code: 10010
County: New York
Place of Formation: New York
Address: ATTN: LEWIS GOLDSTEIN, 18 WEST 21ST ST., 5TH FL., NEW YORK, NY, United States, 10010
Principal Address: 18 West 21st St., 5th Fl, New York, NY, United States, 10010

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
POSTWARE, INC. 401(K) RETIREMENT PLAN 2023 113467163 2024-10-08 POSTWARE, INC. 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2022-01-01
Business code 512200
Sponsor’s telephone number 6469988142
Plan sponsor’s address 18 WEST 21ST ST, 5TH FLOOR, NEW YORK, NY, 10010
POSTWARE, INC. DEFINED BENEFIT PLAN 2023 113467163 2024-10-08 POSTWARE, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 512200
Sponsor’s telephone number 6469988142
Plan sponsor’s address 18 WEST 21ST ST, 5TH FLOOR, NEW YORK, NY, 10010
POSTWARE, INC. 401(K) RETIREMENT PLAN 2022 113467163 2023-10-12 POSTWARE, INC. 0
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2022-01-01
Business code 512200
Sponsor’s telephone number 6469988142
Plan sponsor’s address 18 WEST 21ST ST, 5TH FLOOR, NEW YORK, NY, 10010
POSTWARE, INC. DEFINED BENEFIT PLAN 2022 113467163 2023-10-12 POSTWARE, INC. 13
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 512200
Sponsor’s telephone number 6469988142
Plan sponsor’s address 18 WEST 21ST ST, 5TH FLOOR, NEW YORK, NY, 10010
POSTWARE, INC. DEFINED BENEFIT PLAN 2022 113467163 2023-10-12 POSTWARE, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 512200
Sponsor’s telephone number 6469988142
Plan sponsor’s address 18 WEST 21ST ST, 5TH FLOOR, NEW YORK, NY, 10010
POSTWARE, INC. DEFINED BENEFIT PLAN 2021 113467163 2022-10-03 POSTWARE, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 512200
Sponsor’s telephone number 6469988142
Plan sponsor’s address 18 WEST 21ST ST, 5TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing LEWIS GOLDSTEIN
Role Employer/plan sponsor
Date 2022-09-30
Name of individual signing LEWIS GOLDSTEIN
POSTWARE, INC. DEFINED BENEFIT PLAN 2020 113467163 2021-10-15 POSTWARE, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 512200
Sponsor’s telephone number 6469988142
Plan sponsor’s address 18 WEST 21ST ST, 5TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing LEWIS GOLDSTEIN
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing LEWIS GOLDSTEIN
POSTWARE, INC. DEFINED BENEFIT PLAN 2019 113467163 2020-10-15 POSTWARE, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 512200
Sponsor’s telephone number 6469988142
Plan sponsor’s address 18 WEST 21ST ST, 5TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing LEWIS GOLDSTEIN
POSTWARE, INC. DEFINED BENEFIT PLAN 2018 113467163 2019-10-14 POSTWARE, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 512200
Sponsor’s telephone number 6469988142
Plan sponsor’s address 18 WEST 21ST ST, 5TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing LEWIS GOLDSTEIN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: LEWIS GOLDSTEIN, 18 WEST 21ST ST., 5TH FL., NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
LEWIS GOLDSTEIN Chief Executive Officer 18 WEST 21ST ST., 5TH FL, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1998-10-06 2012-10-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1998-10-06 2012-10-19 Address 70 WEST 82ND STREET, NEW YORK, NY, 10024, 5638, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221013001006 2022-10-13 BIENNIAL STATEMENT 2022-10-01
121019000322 2012-10-19 CERTIFICATE OF AMENDMENT 2012-10-19
120926000051 2012-09-26 ANNULMENT OF DISSOLUTION 2012-09-26
DP-1937142 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
981006000431 1998-10-06 CERTIFICATE OF INCORPORATION 1998-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1274897310 2020-04-28 0202 PPP 18 west 21st street 5th floor, new york, NY, 10010
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156000
Loan Approval Amount (current) 156000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10010-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 158015
Forgiveness Paid Date 2021-08-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State