Search icon

WARSHAW BLUMENTHAL INC.

Company Details

Name: WARSHAW BLUMENTHAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1981 (44 years ago)
Entity Number: 726389
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 104 E 40TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW P. KESSLER Chief Executive Officer 260 PANK AVE SOUTH, APT 5H, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 E 40TH ST, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133097745
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2007-10-12 2009-10-22 Address 260 PANK AVE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2004-06-03 2007-10-12 Address 400 E 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1981-10-05 2004-06-03 Address 711 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091022002016 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071012002843 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051129002347 2005-11-29 BIENNIAL STATEMENT 2005-10-01
040603002067 2004-06-03 BIENNIAL STATEMENT 2003-10-01
B663697-2 1988-07-18 CERTIFICATE OF AMENDMENT 1988-07-18

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
175210.00
Total Face Value Of Loan:
175210.00
Date:
2015-08-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2014-12-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175210
Current Approval Amount:
175210
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
177246.62

Date of last update: 17 Mar 2025

Sources: New York Secretary of State