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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JEAMUJJ3N779 2025-03-28 575 LEXINGTON AVE FL 14, NEW YORK, NY, 10022, 6129, USA 575 LEXINGTON AVE FL 14, NEW YORK, NY, 10022, 6129, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-04-01
Initial Registration Date 2019-04-15
Entity Start Date 2001-04-13
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AVIVA WARSHAW
Address 575 LEXINGTON AVENUE, FLOOR 14, NEW YORK, NY, 10022, USA
Government Business
Title PRIMARY POC
Name AVIVA WARSHAW
Address 575 LEXINGTON AVENUE, FLOOR 14, NEW YORK, NY, 10022, USA
Past Performance Information not Available

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

History

Start date End date Type Value
2025-03-11 2025-03-27 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
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 521 BROADWAY, STE 2, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-09-20 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)
2024-08-02 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3036347705 2020-05-01 0202 PPP 575 LEXINGTON AVE FL 14, NEW YORK, NY, 10022
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 720715
Loan Approval Amount (current) 720715
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 NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 50
NAICS code 238220
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 727405.24
Forgiveness Paid Date 2021-04-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State