Search icon

A. ORWASHER, INC.

Company Details

Name: A. ORWASHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1949 (75 years ago)
Entity Number: 64558
ZIP code: 10028
County: New York
Place of Formation: New York
Address: C/O ABRAM ORWASHER, 535 E 86 ST, NEW YORK, NY, United States, 10028
Principal Address: 535 EAST 86TH ST, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

Chief Executive Officer

Name Role Address
ABRAM ORWASHER Chief Executive Officer 535 EAST 86TH ST, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ABRAM ORWASHER, 535 E 86 ST, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2009-12-18 2011-12-20 Address 308 EAST 78TH ST, 4, NEW YORK, NY, 10021, 2222, USA (Type of address: Principal Executive Office)
2009-12-18 2011-12-20 Address 308 EAST 78TH ST, 4, NEW YORK, NY, 10021, 2222, USA (Type of address: Chief Executive Officer)
2007-12-19 2008-11-21 Address 308 EAST 78TH STREET 3, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2007-12-19 2009-12-18 Address 308 EAST 78TH ST 3, NEW YORK, NY, 10021, 2222, USA (Type of address: Chief Executive Officer)
2007-12-19 2009-12-18 Address 308 EAST 78TH ST 3, NEW YORK, NY, 10021, 2222, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131230002090 2013-12-30 BIENNIAL STATEMENT 2013-12-01
111220003308 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091218002356 2009-12-18 BIENNIAL STATEMENT 2009-12-01
081121000077 2008-11-21 CERTIFICATE OF CHANGE 2008-11-21
071219002200 2007-12-19 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
12500.00
Total Face Value Of Loan:
12500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-01-13
Type:
Planned
Address:
308 E 78 STREET, New York -Richmond, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-09-08
Type:
FollowUp
Address:
308 EAST 78 STREET, New York -Richmond, NY, 10021
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12620.55

Court Cases

Court Case Summary

Filing Date:
2009-02-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Stockholder's Suits

Parties

Party Name:
ORWASHER
Party Role:
Plaintiff
Party Name:
A. ORWASHER, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State