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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WARSHAW BLUMENTHAL, INC. 401(K) PROFIT SHARING PLAN 2023 133097745 2024-03-26 WARSHAW BLUMENTHAL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 2128674225
Plan sponsor’s address 11 GREENE STREET, SUITE 6D, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-03-26
Name of individual signing ANDREW KESSLER
Role Employer/plan sponsor
Date 2024-03-26
Name of individual signing ANDREW KESSLER
WARSHAW BLUMENTHAL, INC. 401(K) PROFIT SHARING PLAN 2022 133097745 2023-08-30 WARSHAW BLUMENTHAL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 2128674225
Plan sponsor’s address 215 PARK AVENUE SOUTH, SUITE 1914, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-08-30
Name of individual signing ANDREW KESSLER
Role Employer/plan sponsor
Date 2023-08-30
Name of individual signing ANDREW KESSLER
WARSHAW BLUMENTHAL, INC. 401(K) PROFIT SHARING PLAN 2021 133097745 2022-04-08 WARSHAW BLUMENTHAL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 2128674225
Plan sponsor’s address 215 PARK AVENUE SOUTH, SUITE 1914, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-04-08
Name of individual signing ANDREW KESSLER
Role Employer/plan sponsor
Date 2022-04-08
Name of individual signing ANDREW KESSLER
WARSHAW BLUMENTHAL, INC. 401(K) PROFIT SHARING PLAN 2020 133097745 2021-03-12 WARSHAW BLUMENTHAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 2128674225
Plan sponsor’s address 215 PARK AVENUE SOUTH, SUITE 1914, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2021-03-12
Name of individual signing ANDREW KESSLER
Role Employer/plan sponsor
Date 2021-03-12
Name of individual signing ANDREW KESSLER
WARSHAW BLUMENTHAL, INC. 401(K) PROFIT SHARING PLAN 2019 133097745 2020-06-03 WARSHAW BLUMENTHAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 2128674225
Plan sponsor’s address 215 PARK AVENUE SOUTH, SUITE 1914, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing ANDREW KESSLER
Role Employer/plan sponsor
Date 2020-06-03
Name of individual signing ANDREW KESSLER
WARSHAW BLUMENTHAL, INC. 401(K) PROFIT SHARING PLAN 2018 133097745 2019-02-20 WARSHAW BLUMENTHAL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 2128674225
Plan sponsor’s address 215 PARK AVENUE SOUTH, SUITE 1914, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2019-02-20
Name of individual signing ANDREW KESSLER
Role Employer/plan sponsor
Date 2019-02-20
Name of individual signing ANDREW KESSLER
WARSHAW BLUMENTHAL, INC. 401(K) PROFIT SHARING PLAN 2017 133097745 2018-06-07 WARSHAW BLUMENTHAL, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 2128674225
Plan sponsor’s address 215 PARK AVENUE SOUTH, SUITE 1914, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing ANDREW KESSLER
Role Employer/plan sponsor
Date 2018-06-07
Name of individual signing ANDREW KESSLER
WARSHAW BLUMENTHAL, INC. 401(K) PROFIT SHARING PLAN 2016 133097745 2017-02-15 WARSHAW BLUMENTHAL, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 2128674225
Plan sponsor’s address 215 PARK AVENUE SOUTH, SUITE 1914, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-02-15
Name of individual signing ANDREW KESSLER
Role Employer/plan sponsor
Date 2017-02-15
Name of individual signing ANDREW KESSLER
WARSHAW BLUMENTHAL, INC. 401(K) PROFIT SHARING PLAN 2015 133097745 2016-01-22 WARSHAW BLUMENTHAL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 2128674225
Plan sponsor’s address 215 PARK AVENUE SOUTH, SUITE 1914, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2016-01-22
Name of individual signing ANDREW KESSLER
Role Employer/plan sponsor
Date 2016-01-22
Name of individual signing ANDREW KESSLER
WARSHAW BLUMENTHAL, INC. 401(K) PROFIT SHARING PLAN 2014 133097745 2015-02-10 WARSHAW BLUMENTHAL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 2128674225
Plan sponsor’s address 215 PARK AVENUE SOUTH, SUITE 1914, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2015-02-10
Name of individual signing ANDREW KESSLER
Role Employer/plan sponsor
Date 2015-02-10
Name of individual signing ANDREW KESSLER

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

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
A803166-3 1981-10-05 CERTIFICATE OF INCORPORATION 1981-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2937737707 2020-05-01 0202 PPP 215 PARK AVE S STE 2001, NEW YORK, NY, 10003
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175210
Loan Approval Amount (current) 175210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 177246.62
Forgiveness Paid Date 2021-07-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State