Search icon

WARD PLUMBING CORP.

Company Details

Name: WARD PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2013 (12 years ago)
Entity Number: 4371631
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 1822 CEDAR AVE, BRONX, NY, United States, 10453
Principal Address: 15 BROOK LANE, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WARD PLUMBING CORP. DOS Process Agent 1822 CEDAR AVE, BRONX, NY, United States, 10453

Chief Executive Officer

Name Role Address
ADAM ABRAMOWITZ Chief Executive Officer 1822 CEDAR AVENUE, BRONX, NY, United States, 10453

Form 5500 Series

Employer Identification Number (EIN):
462358128
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-31 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-08 2021-03-02 Address 15 BROOK LANE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2015-03-02 2019-03-08 Address 1822 CEDAR AVENUE, BRONX, NY, 10453, USA (Type of address: Principal Executive Office)
2013-03-08 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-08 2019-03-08 Address 1822 CEDAR AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061871 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190308060064 2019-03-08 BIENNIAL STATEMENT 2019-03-01
150302007065 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130308000978 2013-03-08 CERTIFICATE OF INCORPORATION 2013-03-08

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
1.00
Total Face Value Of Loan:
117726.00
Date:
2020-04-15
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:
126690.00
Total Face Value Of Loan:
126690.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126690
Current Approval Amount:
126690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127918.19
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117725
Current Approval Amount:
117726
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119145.25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State