Search icon

WARREN PRECISION, INC.

Company Details

Name: WARREN PRECISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1989 (36 years ago)
Entity Number: 1343743
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 7735 SALT RD, CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT W. EISENBERGER Chief Executive Officer 7735 SALT RD, CLARENCE CENTER, NY, United States, 14032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7735 SALT RD, CLARENCE CENTER, NY, United States, 14032

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 7735 SALT RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
1997-05-01 2024-12-05 Address 7735 SALT RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
1992-12-01 1997-05-01 Address 7735 SALT RD., CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office)
1992-12-01 2024-12-05 Address 7735 SALT RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
1989-04-12 1997-05-01 Address 7735 SALT ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
1989-04-12 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241205004701 2024-12-05 BIENNIAL STATEMENT 2024-12-05
050601002246 2005-06-01 BIENNIAL STATEMENT 2005-04-01
030328002508 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010412002033 2001-04-12 BIENNIAL STATEMENT 2001-04-01
970501002188 1997-05-01 BIENNIAL STATEMENT 1997-04-01
000050006423 1993-10-01 BIENNIAL STATEMENT 1993-04-01
921201002324 1992-12-01 BIENNIAL STATEMENT 1992-04-01
B765744-3 1989-04-12 CERTIFICATE OF INCORPORATION 1989-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5479797709 2020-05-01 0296 PPP 7735 SALT RD, CLARENCE CENTER, NY, 14032-9612
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2525
Loan Approval Amount (current) 2525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CLARENCE CENTER, ERIE, NY, 14032-9612
Project Congressional District NY-23
Number of Employees 1
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2545.68
Forgiveness Paid Date 2021-02-25
2306788308 2021-01-20 0296 PPS 7735 Salt Rd, Clarence Center, NY, 14032-9612
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2525
Loan Approval Amount (current) 2525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence Center, ERIE, NY, 14032-9612
Project Congressional District NY-23
Number of Employees 2
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2544.16
Forgiveness Paid Date 2021-10-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State