Search icon

ADWAR CASTING CO., LTD.

Company Details

Name: ADWAR CASTING CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1972 (52 years ago)
Entity Number: 249278
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 120 S LONG BEACH ROAD, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 243 W. 30TH ST, NEW YORK, NY, United States, 10001

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
ADWAR CASTING CO. LTD. CASH BALANCE PENSION PLAN 2023 132734417 2024-11-06 ADWAR CASTING CO. LTD. 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 423940
Sponsor’s telephone number 5166787755
Plan sponsor’s address 120 SOUTH LONG BEACH RD, ROCKVILLE CENTRE, NY, 115705624
ADWAR CASTING CO. LTD. CASH BALANCE PENSION PLAN 2023 132734417 2024-10-08 ADWAR CASTING CO. LTD. 23
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 423940
Sponsor’s telephone number 5166787755
Plan sponsor’s address 120 SOUTH LONG BEACH RD, ROCKVILLE CENTRE, NY, 115705624
ADWAR CASTING CO., LTD. 401(K)/PROFIT SHARING PLAN 2023 132734417 2024-05-13 ADWAR CASTING CO., LTD. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-12-01
Business code 332810
Sponsor’s telephone number 5166787755
Plan sponsor’s address 120 SOUTH LONG BEACH ROAD, ROCKVILLE CENTRE, NY, 115705624
ADWAR CASTING CO. LTD. CASH BALANCE PENSION PLAN 2022 132734417 2023-09-12 ADWAR CASTING CO. LTD. 22
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 423940
Sponsor’s telephone number 5166787755
Plan sponsor’s address 120 SOUTH LONG BEACH RD, ROCKVILLE CENTRE, NY, 115705624
ADWAR CASTING CO., LTD. 401(K)/PROFIT SHARING PLAN 2022 132734417 2023-08-25 ADWAR CASTING CO., LTD. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-12-01
Business code 332810
Sponsor’s telephone number 5166787755
Plan sponsor’s address 120 SOUTH LONG BEACH ROAD, ROCKVILLE CENTRE, NY, 115705624
ADWAR CASTING CO., LTD. 401(K)/PROFIT SHARING PLAN 2021 132734417 2022-10-07 ADWAR CASTING CO., LTD. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-12-01
Business code 332810
Sponsor’s telephone number 5166787755
Plan sponsor’s address 120 SOUTH LONG BEACH ROAD, ROCKVILLE CENTRE, NY, 115705624
ADWAR CASTING CO. LTD. CASH BALANCE PENSION PLAN 2021 132734417 2022-10-07 ADWAR CASTING CO. LTD. 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 423940
Sponsor’s telephone number 5166787755
Plan sponsor’s address 120 SOUTH LONG BEACH RD, ROCKVILLE CENTRE, NY, 115705624
ADWAR CASTING CO., LTD. 401(K)/PROFIT SHARING PLAN 2020 132734417 2021-10-11 ADWAR CASTING CO., LTD. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-12-01
Business code 332810
Sponsor’s telephone number 5166787755
Plan sponsor’s address 120 SOUTH LONG BEACH ROAD, ROCKVILLE CENTRE, NY, 115705624
ADWAR CASTING CO. LTD. CASH BALANCE PENSION PLAN 2020 132734417 2021-10-11 ADWAR CASTING CO. LTD. 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 423940
Sponsor’s telephone number 5166787755
Plan sponsor’s address 120 SOUTH LONG BEACH RD, ROCKVILLE CENTRE, NY, 115705624
ADWAR CASTING CO. LTD. CASH BALANCE PENSION PLAN 2019 132734417 2020-08-10 ADWAR CASTING CO. LTD. 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 423940
Sponsor’s telephone number 5166787755
Plan sponsor’s address 120 SOUTH LONG BEACH RD, ROCKVILLE CENTRE, NY, 115705624

Chief Executive Officer

Name Role Address
HARRY ADWAR Chief Executive Officer 243 W. 30TH ST, NEW YORK, NY, United States, 10001

Agent

Name Role Address
KEITH ADWAR Agent 120 S LONG BEACH ROAD, ROCKVILLE CENTRE, NY, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 S LONG BEACH ROAD, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
1994-01-03 2018-01-23 Address 243 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1972-12-19 1994-01-03 Address 243 W. 30TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180123000649 2018-01-23 CERTIFICATE OF CHANGE 2018-01-23
C255192-2 1997-12-24 ASSUMED NAME CORP INITIAL FILING 1997-12-24
940103002337 1994-01-03 BIENNIAL STATEMENT 1993-12-01
921218002225 1992-12-18 BIENNIAL STATEMENT 1992-12-01
A35779-4 1972-12-19 CERTIFICATE OF INCORPORATION 1972-12-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11821923 0215000 1978-04-06 243 WEST 30 STREET, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-06
Emphasis N: FOUNDRY
Case Closed 1984-03-10
11786100 0215000 1977-05-19 243 WEST 30 STREET, New York -Richmond, NY, 10001
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-08-30
Emphasis N: FOUNDRY
Case Closed 1978-04-07

Related Activity

Type Complaint
Activity Nr 320370737

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100141 G04
Issuance Date 1977-09-01
Abatement Due Date 1977-09-04
Current Penalty 100.0
Initial Penalty 150.0
Contest Date 1977-09-15
Final Order 1978-03-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-09-01
Abatement Due Date 1977-09-04
Current Penalty 100.0
Initial Penalty 150.0
Contest Date 1977-09-15
Final Order 1978-03-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100215 A01
Issuance Date 1977-09-01
Abatement Due Date 1977-09-04
Current Penalty 100.0
Initial Penalty 400.0
Contest Date 1977-09-15
Final Order 1978-03-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 03001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-09-01
Abatement Due Date 1977-09-20
Contest Date 1977-09-15
Final Order 1978-03-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 03002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-09-01
Abatement Due Date 1977-09-06
Contest Date 1977-09-15
Final Order 1978-03-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 03003
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1977-09-01
Abatement Due Date 1977-09-20
Contest Date 1977-09-15
Final Order 1978-03-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 03004
Citaton Type Other
Standard Cited 19100215 A03
Issuance Date 1977-09-01
Abatement Due Date 1977-09-04
Contest Date 1977-09-15
Final Order 1978-03-15
Nr Instances 1
Related Event Code (REC) Complaint
11785441 0215000 1976-01-16 243 WEST 30TH STREET, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-16
Case Closed 1984-03-10
11779204 0215000 1975-07-15 243 W 30 STREET, NY, 10001
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-07-15
Case Closed 1976-01-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1975-07-21
Abatement Due Date 1975-08-21
Contest Date 1975-08-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-07-21
Abatement Due Date 1975-07-24
Current Penalty 15.0
Initial Penalty 30.0
Contest Date 1975-08-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1975-07-21
Abatement Due Date 1975-07-24
Current Penalty 15.0
Initial Penalty 30.0
Contest Date 1975-08-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-07-21
Abatement Due Date 1975-08-21
Contest Date 1975-08-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1975-07-21
Abatement Due Date 1975-08-21
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1975-08-15
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6440158502 2021-03-03 0235 PPS 120 S Long Beach Rd, Rockville Centre, NY, 11570-5624
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290145
Loan Approval Amount (current) 290145
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 Rockville Centre, NASSAU, NY, 11570-5624
Project Congressional District NY-04
Number of Employees 16
NAICS code 339910
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 292064.31
Forgiveness Paid Date 2021-11-03
3024187708 2020-05-01 0235 PPP 120 S LONG BEACH RD, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246250
Loan Approval Amount (current) 327170
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 ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 18
NAICS code 339910
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 330456.42
Forgiveness Paid Date 2021-05-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State