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

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

Form 5500 Series

Employer Identification Number (EIN):
133124068
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

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)

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

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:
72250.00
Total Face Value Of Loan:
72250.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72250
Current Approval Amount:
72250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72608.48

Date of last update: 17 Mar 2025

Sources: New York Secretary of State