Search icon

MHW, LTD.

Headquarter

Company Details

Name: MHW, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1934 (91 years ago)
Entity Number: 46755
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 285 W Broadway, New York, NY, United States, 10013
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of MHW, LTD., MISSISSIPPI 1402001 MISSISSIPPI
Headquarter of MHW, LTD., COLORADO 20111279597 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MHW LTD 401 K PROFIT SHARING PLAN TRUST 2019 111802884 2020-10-14 MHW LTD 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5168699170
Plan sponsor’s address 1129 NORTHERN BLVD STE 312, MANHASSET, NY, 110303022

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1800 WALT WHITMAN RD STE 110, MELVILLE, NY, 117473065
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing ANTHONY WARD AS ATTORNEY
MHW LTD 401 K PROFIT SHARING PLAN TRUST 2018 111802884 2019-10-14 MHW LTD 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5168699170
Plan sponsor’s address 1129 NORTHERN BLVD SUITE 312, MANHASSET, NY, 110303022

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing RYAN O'HARA
MHW LTD 401 K PROFIT SHARING PLAN TRUST 2017 111802884 2018-07-12 MHW LTD 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5168699170
Plan sponsor’s address 1129 NORTHERN BLVD SUITE 312, MANHASSET, NY, 110303022

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing HILARY GROSSMAN
MHW LTD 401 K PROFIT SHARING PLAN TRUST 2016 111802884 2017-07-05 MHW LTD 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5168699170
Plan sponsor’s address 1129 NORTHERN BLVD SUITE 312, MANHASSET, NY, 110303022

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing HILARY GROSSMAN
MHW LTD 401 K PROFIT SHARING PLAN TRUST 2015 111802884 2016-06-24 MHW LTD 112
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5168699170
Plan sponsor’s address 1129 NORTHERN BLVD SUITE 312, MANHASSET, NY, 110303022

Signature of

Role Plan administrator
Date 2016-06-24
Name of individual signing HILARY GROSSMAN
MHW LTD 401 K PROFIT SHARING PLAN TRUST 2015 111802884 2016-07-07 MHW LTD 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5168699170
Plan sponsor’s address 1129 NORTHERN BLVD SUITE 312, MANHASSET, NY, 110303022

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing HILARY GROSSMAN
MHW LTD 401 K PROFIT SHARING PLAN TRUST 2014 111802884 2015-06-17 MHW LTD 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5168699170
Plan sponsor’s address 1129 NORTHERN BLVD SUITE 312, MANHASSET, NY, 110303022

Signature of

Role Plan administrator
Date 2015-06-17
Name of individual signing HILARY GROSSMAN
MHW LTD 401 K PROFIT SHARING PLAN TRUST 2013 111802884 2014-05-20 MHW LTD 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5168699170
Plan sponsor’s address 1129 NORTHERN BLVD STE 312, MANHASSET, NY, 110303022

Signature of

Role Plan administrator
Date 2014-05-20
Name of individual signing HILARY GROSSMAN
MHW LTD 401 K PROFIT SHARING PLAN TRUST 2012 111802884 2014-05-28 MHW LTD 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5168699170
Plan sponsor’s address 272 PLANDOME RD STE 100, MANHASSET, NY, 110302327

Signature of

Role Plan administrator
Date 2014-05-28
Name of individual signing MHW LTD
MHW LTD 401 K PROFIT SHARING PLAN TRUST 2012 111802884 2013-07-19 MHW LTD 120
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5168699170
Plan sponsor’s address 272 PLANDOME RD STE 100, MANHASSET, NY, 110302327

Signature of

Role Plan administrator
Date 2013-07-19
Name of individual signing MHW LTD

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RYAN O'HARA Chief Executive Officer 285 W BROADWAY, NEW YORK, NY, United States, 10013

Licenses

Number Type Date Last renew date End date Address Description
0002-23-122336 Alcohol sale 2024-07-03 2024-07-03 2025-06-30 1129 Northern Blvd Ste 314, Manhasset, New York, 11030 Wholesale Beer
0009-23-126574 Alcohol sale 2024-04-29 2024-04-29 2026-04-30 1129 NORTHERN BLVD SUITE 312, MANHASSET, New York, 11030 Wholesale Liquor

History

Start date End date Type Value
2024-06-20 2024-11-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.1
2024-04-09 2024-06-20 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.1
2024-04-09 2024-04-09 Address 285 W BROADWAY, NEW YORK, NY, 10013, 2246, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-09 Address 1129 NORTHERN BLVD, STE 312, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2022-11-17 2022-11-17 Address 1129 NORTHERN BLVD, STE 312, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2022-11-17 2024-04-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-11-17 2024-04-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-11-17 2024-04-09 Address 1129 NORTHERN BLVD, STE 312, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2022-11-16 2024-04-09 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.1
2022-10-26 2022-10-26 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
240409000571 2024-04-09 BIENNIAL STATEMENT 2024-04-09
221117002092 2022-11-16 CERTIFICATE OF CHANGE BY ENTITY 2022-11-16
220718001755 2022-07-18 BIENNIAL STATEMENT 2022-04-01
200611060070 2020-06-11 BIENNIAL STATEMENT 2020-04-01
SR-113846 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-113847 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
181105006664 2018-11-05 BIENNIAL STATEMENT 2018-04-01
180126000481 2018-01-26 CERTIFICATE OF AMENDMENT 2018-01-26
160503006086 2016-05-03 BIENNIAL STATEMENT 2016-04-01
140513006200 2014-05-13 BIENNIAL STATEMENT 2014-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302705272 0214700 2000-11-17 272 PLANDOME ROAD, MANHASSET, NY, 11030
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-17
Emphasis N: DI2000NR, S: FOOD PROCESSING
Case Closed 2001-01-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-20
Abatement Due Date 2000-12-29
Current Penalty 350.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 80
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2356907102 2020-04-10 0235 PPP 1129 Northern Blvd Suite 312, MANHASSET, NY, 11030-3022
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1279407
Loan Approval Amount (current) 1279400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21023
Servicing Lender Name Byline Bank
Servicing Lender Address 180 N LaSalle St, Ste 300, CHICAGO, IL, 60601-3110
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANHASSET, NASSAU, NY, 11030-3022
Project Congressional District NY-03
Number of Employees 75
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21023
Originating Lender Name Byline Bank
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1296849.59
Forgiveness Paid Date 2021-09-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State