Search icon

NORWAX ASSOCIATES INC.

Company Details

Name: NORWAX ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1979 (45 years ago)
Entity Number: 588257
ZIP code: 10710
County: Bronx
Place of Formation: New York
Address: 73 MARKET STREET, Suite 376, YONKERS, NY, United States, 10710
Principal Address: 73 Market Street, Suite 376, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORWAX ASSOCIATES INC. 2023 133000999 2024-09-05 NORWAX ASSOCIATES INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 531210
Sponsor’s telephone number 9142370600
Plan sponsor’s address 73 MARKET STREET, SUITE 376, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
NORWAX ASSOCIATES INC. 2022 133000999 2023-07-11 NORWAX ASSOCIATES INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 531210
Sponsor’s telephone number 9142370600
Plan sponsor’s address 73 MARKET STREET, SUITE 376, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing SHIRLEY HORNER

Agent

Name Role Address
ARTHUR SCHWARTZ Agent 73 MARKET ST, STE 376, YONKERS, NY, 10710

Chief Executive Officer

Name Role Address
ARTHUR SCHWARTZ Chief Executive Officer 73 MARKET STREET, SUITE 376, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 MARKET STREET, Suite 376, YONKERS, NY, United States, 10710

Licenses

Number Type End date
10311202567 CORPORATE BROKER 2026-03-04
10301219431 ASSOCIATE BROKER 2024-10-27
109940987 REAL ESTATE PRINCIPAL OFFICE No data
10401385230 REAL ESTATE SALESPERSON 2026-04-01

History

Start date End date Type Value
2023-06-16 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-03 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-15 2023-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-21 2022-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-14 2021-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-10-21 2020-10-02 Address 1046 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1997-10-21 1999-10-21 Address 1046 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1993-01-21 1997-10-21 Address 1724 EASTCHESTER ROAD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1993-01-21 1997-10-21 Address 4 KARIN CT, E NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220830002207 2022-08-30 BIENNIAL STATEMENT 2021-10-01
20201105049 2020-11-05 ASSUMED NAME CORP INITIAL FILING 2020-11-05
201002000091 2020-10-02 CERTIFICATE OF CHANGE 2020-10-02
131101002396 2013-11-01 BIENNIAL STATEMENT 2013-10-01
111026002238 2011-10-26 BIENNIAL STATEMENT 2011-10-01
091016002221 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071029002561 2007-10-29 BIENNIAL STATEMENT 2007-10-01
051129002224 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031014002424 2003-10-14 BIENNIAL STATEMENT 2003-10-01
011001002048 2001-10-01 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3742797207 2020-04-27 0202 PPP 73 Market Street Suite 376, Yonkers, NY, 10710
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131200
Loan Approval Amount (current) 131200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 12
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132429.33
Forgiveness Paid Date 2021-04-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State