Search icon

AWISCO NEW YORK CORP.

Company Details

Name: AWISCO NEW YORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1979 (46 years ago)
Entity Number: 537539
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 5515 43RD ST., MASPETH, NY, United States, 11378
Principal Address: 5515 43RD STREET, MASPETH, NY, United States, 11378

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
CL2QKDLES678 2024-10-29 5515 43RD ST, MASPETH, NY, 11378, 2023, USA 5515 43RD ST, MASPETH, NY, 11378, 2023, USA

Business Information

URL www.awisco.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-11-01
Initial Registration Date 2012-12-27
Entity Start Date 1979-02-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423450, 423710, 423830, 423840, 424690, 532412, 811310
Product and Service Codes J034, J036, J039, J040, J049, J052

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUSIE KLEIN
Role CREDIT MANAGER
Address 5515 43RD STREET, MASPETH, NY, 11378, USA
Government Business
Title PRIMARY POC
Name JEFF SCHUBERT
Role VICE PRESIDENT OF SALES
Address 5515 43RD STREET, MASPETH, NY, 11378, 2023, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
92838 Active Non-Manufacturer 1974-11-04 2024-10-16 2029-10-16 2025-10-14

Contact Information

POC JEFF SCHUBERT
Phone +1 646-879-5466
Fax +1 718-361-1855
Address 5515 43RD ST, MASPETH, NY, 11378 2023, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
AWISCO NEW YORK CORP DOS Process Agent 5515 43RD ST., MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
LLOYD ROBINSON Chief Executive Officer 55-15 43RD ST., PRESIDENT, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2025-03-10 2025-03-10 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
2025-03-07 2025-03-10 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
2025-01-31 2025-03-07 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
2025-01-22 2025-01-31 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
2024-11-02 2025-01-22 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
2024-09-28 2024-11-02 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
2024-07-31 2024-09-28 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
2024-07-10 2024-07-31 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
2024-07-10 2024-07-10 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
2024-01-11 2024-07-10 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230331001059 2023-03-31 BIENNIAL STATEMENT 2023-02-01
210201060335 2021-02-01 BIENNIAL STATEMENT 2021-02-01
170622006115 2017-06-22 BIENNIAL STATEMENT 2017-02-01
20160912015 2016-09-12 ASSUMED NAME CORP INITIAL FILING 2016-09-12
150612006148 2015-06-12 BIENNIAL STATEMENT 2015-02-01
130419006265 2013-04-19 BIENNIAL STATEMENT 2013-02-01
110309002163 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090225000627 2009-02-25 CERTIFICATE OF AMENDMENT 2009-02-25
090203003229 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070221003079 2007-02-21 BIENNIAL STATEMENT 2007-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344311808 0216000 2019-09-17 BRUCKNER BLVD - E. 156 ST, BRONX, NY, 10461
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-09-17
Case Closed 2023-02-06

Related Activity

Type Referral
Activity Nr 1486720
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-10-24
Abatement Due Date 2019-11-20
Current Penalty 900.0
Initial Penalty 900.0
Final Order 2019-11-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye: a) AWISCO New York Corp - On or about August 1st, 2019, the employer did not report an employee work-related amputation to OSHA within 24 hours.
344241948 0216000 2019-08-12 156TH STREET & BRUCKNER BLVD, BRONX, NY, 10474
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-08-19

Related Activity

Type Referral
Activity Nr 1486720
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1588927309 2020-04-28 0202 PPP 5515 43rd Street, MASPETH, NY, 11378
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1298179
Loan Approval Amount (current) 1298179
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60009
Servicing Lender Name First Commonwealth Bank
Servicing Lender Address 600 Philadelphia St, INDIANA, PA, 15701-3904
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 118
NAICS code 423840
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 59993
Originating Lender Name First Commonwealth Bank
Originating Lender Address Harrisburg, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1307177.34
Forgiveness Paid Date 2021-01-08
8947718306 2021-01-30 0202 PPS 5515 43rd St, Maspeth, NY, 11378-2023
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1246262.5
Loan Approval Amount (current) 1246262.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60009
Servicing Lender Name First Commonwealth Bank
Servicing Lender Address 600 Philadelphia St, INDIANA, PA, 15701-3904
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2023
Project Congressional District NY-07
Number of Employees 89
NAICS code 423840
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 59993
Originating Lender Name First Commonwealth Bank
Originating Lender Address Harrisburg, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1253944.94
Forgiveness Paid Date 2021-09-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1696762 AWISCO NEW YORK CORP. AWISCO CL2QKDLES678 5515 43RD ST, MASPETH, NY, 11378-2023
Capabilities Statement Link -
Phone Number 646-879-5466
Fax Number 718-361-1855
E-mail Address jeffs@awisco.net
WWW Page www.awisco.com
E-Commerce Website https://www.awisco.com
Contact Person JEFF SCHUBERT
County Code (3 digit) 081
Congressional District 07
Metropolitan Statistical Area 5600
CAGE Code 92838
Year Established 1979
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Welding and Construction Supplier in the tri-state
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Lloyd Robinson
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423840
NAICS Code's Description Industrial Supplies Merchant Wholesalers
Buy Green Yes
Code 423450
NAICS Code's Description Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
Buy Green Yes
Code 423710
NAICS Code's Description Hardware Merchant Wholesalers
Buy Green Yes
Code 423830
NAICS Code's Description Industrial Machinery and Equipment Merchant Wholesalers
Buy Green Yes
Code 424690
NAICS Code's Description Other Chemical and Allied Products Merchant Wholesalers
Buy Green Yes
Code 532412
NAICS Code's Description Construction, Mining and Forestry Machinery and Equipment Rental and Leasing
Buy Green Yes
Code 811310
NAICS Code's Description Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance
Buy Green No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103850 Civil Rights Employment 2021-07-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 2021-07-08
Termination Date 2022-01-07
Date Issue Joined 2021-09-17
Section 0451
Status Terminated

Parties

Name GYORI
Role Plaintiff
Name AWISCO NEW YORK CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State