Search icon

WERWAISS & CO., INC.

Company Details

Name: WERWAISS & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1974 (51 years ago)
Entity Number: 353308
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 22-15 43RD AVENUE, SUITE 300, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 22-15 43RD AVENUE, STE 300, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
JOHN A. WERWAISS Agent 22-15 43RD AVENUE, SUITE 300, LONG ISLAND CITY, NY, 11101

Chief Executive Officer

Name Role Address
JOHN A. WERWAISS Chief Executive Officer WERWAISS & CO INC., 22-15 43RD AVENUE - SUITE 300, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
WERWAISS & CO., INC. DOS Process Agent 22-15 43RD AVENUE, SUITE 300, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
132793142
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Type End date
10301207867 ASSOCIATE BROKER 2024-09-20
31WE0206747 CORPORATE BROKER 2025-09-26
109911136 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-10-01 2024-10-01 Address C/O WERWAISS & CO INC., 22-15 43RD AVENUE - SUITE 300, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address WERWAISS & CO INC., 22-15 43RD AVENUE - SUITE 300, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-10-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-05-15 2024-09-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-08-24 2024-05-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241001036416 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230601003388 2023-06-01 BIENNIAL STATEMENT 2022-10-01
210720001868 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190111000269 2019-01-11 CERTIFICATE OF CHANGE 2019-01-11
181003007062 2018-10-03 BIENNIAL STATEMENT 2018-10-01

USAspending Awards / Financial Assistance

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:
121780.00
Total Face Value Of Loan:
121780.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121780
Current Approval Amount:
121780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122677.5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State