Search icon

AWE INCORPORATED

Company Details

Name: AWE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2007 (18 years ago)
Entity Number: 3572629
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1072 BAY RIDGE AVENUE, BROOKLYN, NY, United States, 11219

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
SSLXTNMMX4B5 2022-02-22 1072 BAY RIDGE AVE, BROOKLYN, NY, 11219, 6009, USA 1072 BAY RIDGE AVE, BROOKLYN, NY, 11219, 6009, USA

Business Information

Division Name AWE INCORPORATED
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2021-02-24
Initial Registration Date 2019-02-14
Entity Start Date 2013-01-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238160

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KUJTIM ISUFI
Address 1072 BAY RIDGE AVE, BROOKLYN, NY, 11219, USA
Government Business
Title PRIMARY POC
Name KUJTIM ISUFI
Address 1072 BAY RIDGE AVE, BROOKLYN, NY, 11219, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
KUJTIM ISUFI (PRESIDENT) DOS Process Agent 1072 BAY RIDGE AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
KUJTIM ISUFI (PRESIDENT) Chief Executive Officer 1072 BAY RIDGE AVENUE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-01-18 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-13 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-26 2022-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-26 2018-06-14 Address 31-14 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180614002006 2018-06-14 BIENNIAL STATEMENT 2017-09-01
070926000018 2007-09-26 CERTIFICATE OF INCORPORATION 2007-09-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346614209 0216000 2023-04-05 140 OLD ORANGEBURG RD, ORANGEBURG, NY, 10962
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-04-05
Emphasis L: FALL
Case Closed 2023-07-17

Related Activity

Type Complaint
Activity Nr 2017796
Safety Yes
Type Inspection
Activity Nr 1662390
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3265947407 2020-05-07 0202 PPP 1072 BAY RIDGE AVENUE, BROOKLYN, NY, 11219
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187400
Loan Approval Amount (current) 187400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 17
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190234.1
Forgiveness Paid Date 2021-11-16
2344738501 2021-02-20 0202 PPS 1072 Bay Ridge Ave, Brooklyn, NY, 11219-6009
Loan Status Date 2022-10-15
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187448
Loan Approval Amount (current) 187448
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-6009
Project Congressional District NY-11
Number of Employees 17
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302298 Employee Retirement Income Security Act (ERISA) 2023-03-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2023-03-17
Termination Date 2023-07-06
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE LABORER,
Role Plaintiff
Name AWE INCORPORATED
Role Defendant
2207833 Employee Retirement Income Security Act (ERISA) 2022-12-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-23
Termination Date 2024-04-09
Date Issue Joined 2023-10-17
Section 1132
Status Terminated

Parties

Name ROOFERS, WATERPROOFERS ,
Role Plaintiff
Name AWE INCORPORATED
Role Defendant
2207922 Employee Retirement Income Security Act (ERISA) 2022-12-28 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2022-12-28
Termination Date 2023-05-26
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NORTH ATLANTIC
Role Plaintiff
Name AWE INCORPORATED
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State