Search icon

WEAPONS SPECIALISTS LTD.

Company Details

Name: WEAPONS SPECIALISTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1984 (40 years ago)
Entity Number: 955407
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 47-40 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385
Address: 325 E 41ST ST, STE 305, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5NHF3 Active U.S./Canada Manufacturer 2009-08-25 2024-02-29 No data No data

Contact Information

POC RICK WASHBURN
Phone +1 212-941-7696
Fax +1 212-941-7654
Address 33 GREENE ST APT 1W, NEW YORK, NY, 10013 2652, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEAPONS SPECIALISTS LTD 401(K) PROFIT SHARING PLAN & TRUST 2011 133248790 2012-07-20 WEAPONS SPECIALISTS LTD. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 532290
Sponsor’s telephone number 2129417696
Plan sponsor’s address 33 GREENE ST., APT 1W, NEW YORK, NY, 100132658

Plan administrator’s name and address

Administrator’s EIN 133248790
Plan administrator’s name WEAPONS SPECIALISTS LTD.
Plan administrator’s address 33 GREENE ST., APT 1W, NEW YORK, NY, 100132658
Administrator’s telephone number 2129417696

Signature of

Role Plan administrator
Date 2012-07-20
Name of individual signing RYDER WASHBURN
WEAPONS SPECIALISTS LTD 401 K PROFIT SHARING PLAN TRUST 2010 133248790 2012-01-11 WEAPONS SPECIALISTS LTD 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 532290
Sponsor’s telephone number 2129417696
Plan sponsor’s address 33 GREENE ST APT 1W, NEW YORK, NY, 100130000

Plan administrator’s name and address

Administrator’s EIN 133248790
Plan administrator’s name WEAPONS SPECIALISTS LTD
Plan administrator’s address 33 GREENE ST APT 1W, NEW YORK, NY, 100130000
Administrator’s telephone number 2129417696

Signature of

Role Plan administrator
Date 2012-01-10
Name of individual signing WEAPONS SPECIALISTS LTD
WEAPONS SPECIALISTS LTD 401 K PROFIT SHARING PLAN TRUST 2009 133248790 2012-01-11 WEAPONS SPECIALISTS LTD 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 532290
Sponsor’s telephone number 2129417696
Plan sponsor’s address 33 GREENE ST APT 1W, NEW YORK, NY, 100130000

Plan administrator’s name and address

Administrator’s EIN 133248790
Plan administrator’s name WEAPONS SPECIALISTS LTD
Plan administrator’s address 33 GREENE ST APT 1W, NEW YORK, NY, 100130000
Administrator’s telephone number 2129417696

Signature of

Role Plan administrator
Date 2012-01-10
Name of individual signing WEAPONS SPECIALISTS LTD

Chief Executive Officer

Name Role Address
RICHARD WASHBURN Chief Executive Officer 47-40 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
JOSE MARTINEZ, JR DOS Process Agent 325 E 41ST ST, STE 305, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-01-15 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-15 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-03 2024-12-03 Address 47-40 METROPLITAN AVE, FLUSHING, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 47-40 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2023-08-10 Address 47-40 METROPLITAN AVE, FLUSHING, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-08-10 2024-12-03 Address 47-40 METROPLITAN AVE, FLUSHING, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-08-10 2024-12-03 Address 325 E 41st St, STE 305, New York, NY, 10017, USA (Type of address: Service of Process)
2022-02-24 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241203005493 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230810002450 2023-08-10 BIENNIAL STATEMENT 2022-11-01
210302061665 2021-03-02 BIENNIAL STATEMENT 2020-11-01
200504062578 2020-05-04 BIENNIAL STATEMENT 2018-11-01
141105006601 2014-11-05 BIENNIAL STATEMENT 2014-11-01
140317006510 2014-03-17 BIENNIAL STATEMENT 2012-11-01
120827002106 2012-08-27 BIENNIAL STATEMENT 2010-11-01
B159102-3 1984-11-07 CERTIFICATE OF INCORPORATION 1984-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3329578900 2021-04-28 0202 PPS 4740 Metropolitan Ave, Ridgewood, NY, 11385-1195
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 511947
Loan Approval Amount (current) 511947
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 Ridgewood, QUEENS, NY, 11385-1195
Project Congressional District NY-07
Number of Employees 54
NAICS code 512199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 515723.75
Forgiveness Paid Date 2022-01-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State