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

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

Form 5500 Series

Employer Identification Number (EIN):
131736244
Plan Year:
2014
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:

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 ELLIOT STREET, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
120302.00
Total Face Value Of Loan:
120302.00
Date:
2020-06-25
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:
138912.00
Total Face Value Of Loan:
138912.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138912
Current Approval Amount:
138912
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
139970.01
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120302
Current Approval Amount:
120302
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
121089.73

Date of last update: 19 Mar 2025

Sources: New York Secretary of State