Search icon

WARSAW PENNYSAVER, INC.

Company Details

Name: WARSAW PENNYSAVER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1959 (66 years ago)
Entity Number: 121419
ZIP code: 14569
County: Wyoming
Place of Formation: New York
Address: 72 N MAIN ST, WARSAW, NY, United States, 14569

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 N MAIN ST, WARSAW, NY, United States, 14569

Chief Executive Officer

Name Role Address
CHRISTINE KENNEDY TILL Chief Executive Officer 72 NORTH MAIN, WARSAW, NY, United States, 14569

Form 5500 Series

Employer Identification Number (EIN):
160837854
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2003-06-30 2005-09-22 Address 72 N MAIN ST, WARSAW, NY, 14569, USA (Type of address: Chief Executive Officer)
1997-07-14 2003-06-30 Address 72 N MAIN ST, WARSAW, NY, 14569, USA (Type of address: Chief Executive Officer)
1993-09-24 2005-09-22 Address 72 NORTH MAIN STREET, WARSAW, NY, 14569, USA (Type of address: Service of Process)
1993-02-05 1997-07-14 Address 72 N. MAIN ST, WARSAW, NY, 14569, USA (Type of address: Chief Executive Officer)
1959-07-23 1993-09-24 Address NO STREET ADDRESS STATED, WARSAW, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110804003031 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090706002737 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070911002677 2007-09-11 BIENNIAL STATEMENT 2007-07-01
050922002569 2005-09-22 BIENNIAL STATEMENT 2005-07-01
030630002689 2003-06-30 BIENNIAL STATEMENT 2003-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
76797.00
Total Face Value Of Loan:
76797.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76797
Current Approval Amount:
76797
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77320.9

Date of last update: 18 Mar 2025

Sources: New York Secretary of State