Search icon

ARNOLD S. WARWICK & CO., LTD.

Company Details

Name: ARNOLD S. WARWICK & CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1982 (43 years ago)
Entity Number: 770332
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 163 BANK STREET, 1ST FLOOR, NEW YORK, NY, United States, 10014

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
ARNOLD S. WARWICK & CO., LTD. EMPLOYEES SAVINGS TRUST 2023 133124068 2024-09-17 ARNOLD S. WARWICK & CO., LTD. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 2126336500
Plan sponsor’s address 163 BANK STREET, 1ST FLOOR, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing MATTHEW D WARWICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-17
Name of individual signing MATTHEW D WARWICK
Valid signature Filed with authorized/valid electronic signature
ARNOLD S. WARWICK & CO. , LTD. EMPLOYEES SAVINGS TRUST 2023 133124068 2024-07-11 ARNOLD S. WARWICK & CO., LTD. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 2126336500
Plan sponsor’s address 163 BANK STREET, 1ST FLOOR, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing ROSEANNA DABREO
Role Employer/plan sponsor
Date 2024-07-11
Name of individual signing MATTHEW WARWICK
ARNOLD S. WARWICK & CO., LTD. EMPLOYEES SAVINGS TRUST 2022 133124068 2023-08-21 ARNOLD S. WARWICK & CO., LTD. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 2126336500
Plan sponsor’s address 163 BANK STREET, 1ST FLOOR, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2023-08-21
Name of individual signing MATTHEW WARWICK
Role Employer/plan sponsor
Date 2023-08-21
Name of individual signing MATTHEW WARWICK
ARNOLD S. WARWICK & CO., LTD. EMPLOYEES SAVINGS TRUST 2021 133124068 2022-07-11 ARNOLD S. WARWICK & CO., LTD. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 2126336500
Plan sponsor’s address 163 BANK STREET, 1ST FLOOR, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing MATTHEW WARWICK
Role Employer/plan sponsor
Date 2022-07-11
Name of individual signing MATTHEW WARWICK
ARNOLD S. WARWICK & CO., LTD. EMPLOYEES SAVINGS TRUST 2020 133124068 2021-06-07 ARNOLD S. WARWICK & CO., LTD. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 2126336500
Plan sponsor’s address 163 BANK STREET, 1ST FLOOR, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing MATTHEW WARWICK
Role Employer/plan sponsor
Date 2021-06-07
Name of individual signing MATTHEW WARWICK
ARNOLD S. WARWICK & CO., LTD. EMPLOYEES SAVINGS TRUST 2019 133124068 2020-06-10 ARNOLD S. WARWICK & CO., LTD. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 2126336500
Plan sponsor’s address 163 BANK STREET, 1ST FLOOR, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing MATTHEW D. WARWICK
Role Employer/plan sponsor
Date 2020-06-10
Name of individual signing MATTHEW D. WARWICK
ARNOLD S. WARWICK & CO., LTD. EMPLOYEES SAVINGS TRUST 2018 133124068 2019-07-12 ARNOLD S. WARWICK & CO., LTD. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 2126336500
Plan sponsor’s address 163 BANK STREET, 1ST FLOOR, 1ST FLOOR, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing MATTHEW D. WARWICK
Role Employer/plan sponsor
Date 2019-07-12
Name of individual signing MATTHEW D. WARWICK
ARNOLD S. WARWICK & CO., LTD. EMPLOYEES SAVINGS TRUST 2017 133124068 2018-09-25 ARNOLD S. WARWICK & CO., LTD. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 2126336500
Plan sponsor’s address 163 BANK STREET, 1ST FLOOR, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2018-09-25
Name of individual signing MATTHEW WARWICK
ARNOLD S. WARWICK & CO., LTD. EMPLOYEES SAVINGS TRUST 2016 133124068 2017-04-12 ARNOLD S. WARWICK & CO., LTD. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 2126336500
Plan sponsor’s address 163 BANK STREET, 1ST FLOOR, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2017-04-12
Name of individual signing ARNOLD S. WARWICK
ARNOLD S. WARWICK & CO., LTD. EMPLOYEES SAVINGS TRUST 2015 133124068 2016-05-31 ARNOLD S. WARWICK & CO., LTD. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 2126336500
Plan sponsor’s address 163 BANK STREET, 1ST FLOOR, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing ARNOLD S. WARWICK

Chief Executive Officer

Name Role Address
MATTHEW D. WARWICK Chief Executive Officer 163 BANK STREET, 1ST FLOOR, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
SUSAN LEE DOS Process Agent 163 BANK STREET, 1ST FLOOR, NEW YORK, NY, United States, 10014

Licenses

Number Type End date
10311204569 CORPORATE BROKER 2026-08-21
109915176 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2016-05-11 2018-05-01 Address 163 BANK STREET, 1ST FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2011-06-14 2016-05-11 Address 41 GREAT JONES STREET, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2011-06-14 2016-05-11 Address 41 GREAT JONES STREET, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2011-06-14 2016-05-11 Address 41 GREAT JONES STREET, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1982-05-17 2011-06-14 Address PETER B. HIRSHFIELD, 415 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1982-05-17 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180501007451 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160511007057 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140505006500 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120503006170 2012-05-03 BIENNIAL STATEMENT 2012-05-01
110614002919 2011-06-14 BIENNIAL STATEMENT 2010-05-01
A868884-9 1982-05-17 CERTIFICATE OF INCORPORATION 1982-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6920537207 2020-04-28 0202 PPP 163 Bank Street 1st Floor, New York, NY, 10014-1538
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72250
Loan Approval Amount (current) 72250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10014-1538
Project Congressional District NY-10
Number of Employees 8
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72608.48
Forgiveness Paid Date 2021-02-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State