Search icon

WARD CARPENTER ENGINEERS, INC.

Company Details

Name: WARD CARPENTER ENGINEERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1929 (96 years ago)
Entity Number: 25764
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 76 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601
Principal Address: 76 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WARD CARPENTER ENGINEERS INC. PENSION PLAN 2014 131736244 2015-10-14 WARD CARPENTER ENGINEERS INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 442210
Sponsor’s telephone number 9149496000
Plan sponsor’s address 76 MAMARONECK AVENUE, WHITE PLAINS, NY, 106014217

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing STEVE WILLARD
Role Employer/plan sponsor
Date 2015-10-14
Name of individual signing STEVE WILLARD
WARD CARPENTER ENGINEERS INC. PENSION PLAN 2013 131736244 2014-10-15 WARD CARPENTER ENGINEERS INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 442210
Sponsor’s telephone number 9149496000
Plan sponsor’s address 76 MAMARONECK AVENUE, WHITE PLAINS, NY, 106014217

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing STEVE WILLARD
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing STEVE WILLARD
WARD CARPENTER ENGINEERS, INC. PENSION PLAN 2012 131736244 2013-10-15 WARD CARPENTER ENGINEERS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 442210
Sponsor’s telephone number 9149496000
Plan sponsor’s address 76 MAMARONECK AVENUE, WHITE PLAINS, NY, 106014217

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing STEVE WILLARD
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing STEVE WILLARD
WARD CARPENTER ENGINEERS, INC. PENSION PLAN 2011 131736244 2012-10-16 WARD CARPENTER ENGINEERS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-01-01
Business code 442210
Sponsor’s telephone number 9149496000
Plan sponsor’s address 76 MAMARONECK AVENUE, WHITE PLAINS, NY, 106014217

Plan administrator’s name and address

Administrator’s EIN 131736244
Plan administrator’s name WARD CARPENTER ENGINEERS, INC.
Plan administrator’s address 76 MAMARONECK AVENUE, WHITE PLAINS, NY, 106014217
Administrator’s telephone number 9149496000

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing STEVE WILLARD
Role Employer/plan sponsor
Date 2012-10-15
Name of individual signing STEVE WILLARD

DOS Process Agent

Name Role Address
STEVEN J WILLARD DOS Process Agent 76 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
STEVEN J WILLARD Chief Executive Officer 76 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2021-05-06 2021-05-06 Address 76 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2021-05-06 2021-05-06 Address 76 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2013-05-23 2021-05-06 Address 76 MAMARONECK AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2001-06-01 2013-05-23 Address 23 ELLIOTT STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
2001-06-01 2013-05-23 Address 23 ELLIOT STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1997-06-13 2001-06-01 Address 25 SPRING STREET, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
1997-06-13 2001-06-01 Address 25 SPRING STREET, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
1992-12-10 1997-06-13 Address 21 SPRING ST, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
1992-12-10 2021-05-06 Address 76 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1992-12-10 1997-06-13 Address 21 SPRING ST, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210506062002 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506060509 2021-05-06 BIENNIAL STATEMENT 2021-05-01
130523006038 2013-05-23 BIENNIAL STATEMENT 2013-05-01
090722002446 2009-07-22 BIENNIAL STATEMENT 2009-05-01
030430002611 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010601002519 2001-06-01 BIENNIAL STATEMENT 2001-05-01
990701002113 1999-07-01 BIENNIAL STATEMENT 1999-05-01
970613002092 1997-06-13 BIENNIAL STATEMENT 1997-05-01
C245105-2 1997-03-12 ASSUMED NAME CORP INITIAL FILING 1997-03-12
921210002062 1992-12-10 BIENNIAL STATEMENT 1992-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1719218708 2021-03-27 0202 PPS 76 Mamaroneck Ave, White Plains, NY, 10601-4217
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120302
Loan Approval Amount (current) 120302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-4217
Project Congressional District NY-16
Number of Employees 11
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 121089.73
Forgiveness Paid Date 2021-12-01
3582758006 2020-06-24 0202 PPP 76 MAMARONECK AVE, WHITE PLAINS, NY, 10601-4217
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138912
Loan Approval Amount (current) 138912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-4217
Project Congressional District NY-16
Number of Employees 11
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 139970.01
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State