Search icon

WARREN CHAU INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WARREN CHAU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1991 (34 years ago)
Date of dissolution: 06 Jun 1994
Entity Number: 1581348
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 32-27 204TH STREET, BAYSIDE, NY, United States, 11361
Principal Address: 32-27 204TH ST., BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-27 204TH STREET, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
WARREN CHAU Chief Executive Officer 32-27 204TH ST. BAYSIDE, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
1992-11-05 1994-03-22 Address 32-27 204TH ST., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1991-10-10 1992-11-05 Address 32-27 204TH ST., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940606000416 1994-06-06 CERTIFICATE OF DISSOLUTION 1994-06-06
940322002469 1994-03-22 BIENNIAL STATEMENT 1993-10-01
921105002225 1992-11-05 BIENNIAL STATEMENT 1992-10-01
911010000005 1991-10-10 CERTIFICATE OF INCORPORATION 1991-10-10

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
8800.00
Total Face Value Of Loan:
8800.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8800
Current Approval Amount:
8800
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8894.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State