Search icon

A & M WARSHAW PLUMBING & HEATING, INC.

Company Details

Name: A & M WARSHAW PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2001 (24 years ago)
Entity Number: 2628228
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 575 LEXINGTON AVE, 14 FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 575 LEXINGTON AVE, 14 FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHAEL WARSHAW Chief Executive Officer 575 LEXINGTON AVE, 14 FL, NEW YORK, NY, United States, 10022

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JEAMUJJ3N779
CAGE Code:
8AVG4
UEI Expiration Date:
2026-03-26

Business Information

Activation Date:
2025-03-28
Initial Registration Date:
2019-04-15

History

Start date End date Type Value
2025-03-27 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-20 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-05 2024-08-05 Address 575 LEXINGTON AVE, 14 FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240805001717 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220307001990 2022-03-07 BIENNIAL STATEMENT 2021-04-01
050615002296 2005-06-15 BIENNIAL STATEMENT 2005-04-01
010413000642 2001-04-13 CERTIFICATE OF INCORPORATION 2001-04-13

USAspending Awards / Financial Assistance

Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-02
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:
720715.00
Total Face Value Of Loan:
720715.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
720715
Current Approval Amount:
720715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
727405.24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State