Search icon

A W R GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A W R GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2005 (20 years ago)
Entity Number: 3264817
ZIP code: 11101
County: Queens
Place of Formation: Delaware
Address: 37-15 hunters point avenue, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-15 hunters point avenue, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ALAN SCHINDERMAN Chief Executive Officer 37-15 HUNTERS POINT AVENUE, LONG ISLAND ITY, NY, United States, 10514

Form 5500 Series

Employer Identification Number (EIN):
203559744
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M042025197A12 2025-07-16 2025-08-28 REPLACE SIDEWALK EAST 88 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M012025197A80 2025-07-16 2025-08-28 RESET, REPAIR OR REPLACE CURB EAST 87 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M012025197A65 2025-07-16 2025-08-28 RESET, REPAIR OR REPLACE CURB-PROTECTED EAST 88 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022025196C08 2025-07-15 2025-09-22 OCCUPANCY OF ROADWAY AS STIPULATED WEST 83 STREET, MANHATTAN, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE
M022025196C07 2025-07-15 2025-09-22 PLACE MATERIAL ON STREET WEST 83 STREET, MANHATTAN, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE

History

Start date End date Type Value
2021-08-26 2021-08-26 Address 73 CROSS RIDGE ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2021-08-26 2021-08-26 Address 37-15 HUNTERS POINT AVENUE, LONG ISLAND ITY, NY, 10514, USA (Type of address: Chief Executive Officer)
2021-08-11 2021-08-11 Address 73 CROSS RIDGE ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2021-08-11 2021-08-26 Address 37-15 HUNTERS POINT AVENUE, LONG ISLAND ITY, NY, 10514, USA (Type of address: Chief Executive Officer)
2021-08-11 2021-08-26 Address 37-15 hunters point avenue, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210826001125 2021-08-26 AMENDMENT TO BIENNIAL STATEMENT 2021-08-26
210811001090 2021-08-11 CERTIFICATE OF CHANGE BY ENTITY 2021-08-11
210803003473 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190325002017 2019-03-25 BIENNIAL STATEMENT 2017-10-01
190321000303 2019-03-21 CERTIFICATE OF CHANGE 2019-03-21

Trademarks Section

Serial Number:
78757858
Mark:
AWR GROUP, INC. WATERPROOFING & RESTORATION
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2005-11-20
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
AWR GROUP, INC. WATERPROOFING & RESTORATION

Goods And Services

For:
construction, repair and restoration of buildings
First Use:
2006-11-30
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-06-26
Type:
Referral
Address:
1655 FLATBUSH AVENUE, BROOKLYN, NY, 11210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-06-20
Type:
Referral
Address:
225 VARICK SREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-04-07
Type:
Referral
Address:
1212 FIFTH AVENUE, NEW YORK, NY, 10065
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2010-04-08
Type:
Complaint
Address:
322 WEST 72ND STREET, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$282,937
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$282,937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$286,371
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $246,799
Utilities: $3,000
Mortgage Interest: $0
Rent: $13,990
Refinance EIDL: $0
Healthcare: $19148
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State