Search icon

WARNING ELECTRICAL SERVICES INC.

Company Details

Name: WARNING ELECTRICAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1992 (33 years ago)
Entity Number: 1606931
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 431 OLEAN RD, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT WARNING Chief Executive Officer 431 OLEAN RD, EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 431 OLEAN RD, EAST AURORA, NY, United States, 14052

History

Start date End date Type Value
2001-12-26 2010-01-27 Address 55 BEHM ROAD, WEST FALLS, NY, 14170, USA (Type of address: Principal Executive Office)
2001-12-26 2010-01-27 Address 55 BEHM ROAD, WEST FALLS, NY, 14170, USA (Type of address: Chief Executive Officer)
2001-12-26 2010-01-27 Address 55 BEHM ROAD, WEST FALLS, NY, 14170, USA (Type of address: Service of Process)
1993-03-08 2001-12-26 Address 1701 MILL ROAD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
1993-03-08 2001-12-26 Address 1701 MILL ROAD, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
1993-03-08 2001-12-26 Address 1701 MILL ROAD, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
1992-01-28 1993-03-08 Address 701 MILL ROAD, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221208001282 2022-12-08 BIENNIAL STATEMENT 2022-01-01
140227002413 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120307002568 2012-03-07 BIENNIAL STATEMENT 2012-01-01
100127002947 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080104003394 2008-01-04 BIENNIAL STATEMENT 2008-01-01
060201002619 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040108002278 2004-01-08 BIENNIAL STATEMENT 2004-01-01
011226002294 2001-12-26 BIENNIAL STATEMENT 2002-01-01
000306002738 2000-03-06 BIENNIAL STATEMENT 2000-01-01
980127002016 1998-01-27 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6393047308 2020-04-30 0296 PPP 431 Olean Road, EAST AURORA, NY, 14052
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67900
Loan Approval Amount (current) 67900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST AURORA, ERIE, NY, 14052-0001
Project Congressional District NY-23
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68822.31
Forgiveness Paid Date 2021-09-17
5016038301 2021-01-23 0296 PPS 431 Olean Rd, East Aurora, NY, 14052-9744
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84137
Loan Approval Amount (current) 84137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Aurora, ERIE, NY, 14052-9744
Project Congressional District NY-23
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84665.19
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State