Search icon

WARREN PROCESSING LABS, LTD.

Company Details

Name: WARREN PROCESSING LABS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1959 (66 years ago)
Entity Number: 118612
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 1709 PITKIN AVE., BROOKLYN, NY, United States, 11212

Contact Details

Phone +1 718-258-0004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALBERT BAKER Agent 2655 NOSTRAND AVENUE, BROOKLYN, NY, 11210

DOS Process Agent

Name Role Address
%GITOMER & GITOMER DOS Process Agent 1709 PITKIN AVE., BROOKLYN, NY, United States, 11212

Licenses

Number Status Type Date End date
0905045-DCA Inactive Business 1994-10-24 2020-12-31

History

Start date End date Type Value
2021-06-22 2021-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-04-06 2021-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
030224000211 2003-02-24 CERTIFICATE OF CHANGE 2003-02-24
B525786-2 1987-07-27 ASSUMED NAME CORP INITIAL FILING 1987-07-27
154464 1959-04-06 CERTIFICATE OF INCORPORATION 1959-04-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-17 No data 2655 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11210 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-17 No data 2655 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11210 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-28 No data 2655 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11210 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2915005 RENEWAL INVOICED 2018-10-24 340 Electronics Store Renewal
2518415 RENEWAL INVOICED 2016-12-21 340 Electronics Store Renewal
1937084 RENEWAL INVOICED 2015-01-12 340 Electronics Store Renewal
1309957 RENEWAL INVOICED 2012-10-17 340 Electronics Store Renewal
1309958 RENEWAL INVOICED 2010-10-19 340 Electronics Store Renewal
1309959 RENEWAL INVOICED 2009-01-14 340 Electronics Store Renewal
1309960 RENEWAL INVOICED 2006-10-27 340 Electronics Store Renewal
1309961 RENEWAL INVOICED 2004-12-03 340 Electronics Store Renewal
1309962 RENEWAL INVOICED 2002-12-03 340 Electronics Store Renewal
1309966 RENEWAL INVOICED 2000-10-18 340 Electronics Store Renewal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8263567301 2020-05-01 0202 PPP 2655 Nostrand Avenue, BROOKLYN, NY, 11210
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38560
Loan Approval Amount (current) 38560
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38900.1
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Mar 2025

Sources: New York Secretary of State