Search icon

WARREN REAL ESTATE OF ITHACA, INC.

Company Details

Name: WARREN REAL ESTATE OF ITHACA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1992 (33 years ago)
Entity Number: 1613463
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Principal Address: 830 HANSHAW RD., ITHACA, NY, United States, 14850
Address: 830 HANSHAW ROAD, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRYAN H WARREN Chief Executive Officer 830 HANSHAW RD., ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 830 HANSHAW ROAD, ITHACA, NY, United States, 14850

Licenses

Number Type End date
10301205360 ASSOCIATE BROKER 2026-09-23
30BU0950986 ASSOCIATE BROKER 2025-02-24
10301223410 ASSOCIATE BROKER 2026-07-15
30CA0879904 ASSOCIATE BROKER 2024-11-05
30CE0758524 ASSOCIATE BROKER 2026-03-03
30CH0747719 ASSOCIATE BROKER 2026-08-17
10301220816 ASSOCIATE BROKER 2026-01-11
10301223039 ASSOCIATE BROKER 2026-02-15
10301210486 ASSOCIATE BROKER 2026-08-19
10301220975 ASSOCIATE BROKER 2026-03-03

History

Start date End date Type Value
2024-07-23 2024-07-23 Address 830 HANSHAW RD., ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2024-07-23 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-07 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-27 2024-07-23 Address 830 HANSHAW RD., ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1993-02-23 2006-02-27 Address 830 HANSHAW RD., ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1992-02-18 2022-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-02-18 2024-07-23 Address 830 HANSHAW ROAD, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723002421 2024-07-23 BIENNIAL STATEMENT 2024-07-23
181129006067 2018-11-29 BIENNIAL STATEMENT 2018-02-01
171128006167 2017-11-28 BIENNIAL STATEMENT 2016-02-01
140404002314 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120316002168 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100223002337 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080207002445 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060227003190 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040127002037 2004-01-27 BIENNIAL STATEMENT 2004-02-01
020211002174 2002-02-11 BIENNIAL STATEMENT 2002-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8635577001 2020-04-08 0248 PPP 830 Hanshaw Road, ITHACA, NY, 14850-1587
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163750
Loan Approval Amount (current) 163750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ITHACA, TOMPKINS, NY, 14850-1587
Project Congressional District NY-19
Number of Employees 14
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164916.44
Forgiveness Paid Date 2021-01-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State