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 (46 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

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

Form 5500 Series

Employer Identification Number (EIN):
133000999
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

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

History

Start date End date Type Value
2024-10-25 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
131200.00
Total Face Value Of Loan:
131200.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131200
Current Approval Amount:
131200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132429.33

Date of last update: 17 Mar 2025

Sources: New York Secretary of State