Search icon

WARHAFTIG ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WARHAFTIG ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1982 (43 years ago)
Entity Number: 780341
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 361 BROADWAY, STE 300, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATT WARHAFTIG DOS Process Agent 361 BROADWAY, STE 300, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MATT WARHAFTIG Chief Executive Officer 361 BROADWAY, STE 300, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
133127705
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-28 2025-05-28 Address 361 BROADWAY, STE 300, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-05-28 2025-05-28 Address 594 BROADWAY #612, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2017-08-01 2025-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-07-23 2025-05-28 Address 361 BROADWAY, STE 300, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1996-07-23 2025-05-28 Address 361 BROADWAY, STE 300, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250528002631 2025-05-28 BIENNIAL STATEMENT 2025-05-28
170801000323 2017-08-01 CERTIFICATE OF AMENDMENT 2017-08-01
020627002601 2002-06-27 BIENNIAL STATEMENT 2002-07-01
980630002484 1998-06-30 BIENNIAL STATEMENT 1998-07-01
960723002437 1996-07-23 BIENNIAL STATEMENT 1996-07-01

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:
151415.00
Total Face Value Of Loan:
151415.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151415
Current Approval Amount:
151415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
153348.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State