Search icon

ROBERT WARNE ADVERTISING, INC.

Company Details

Name: ROBERT WARNE ADVERTISING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1968 (57 years ago)
Entity Number: 218716
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 110 SOUTH LOWELL AVENUE, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANICE MCKENNA Chief Executive Officer WARNE/MCKENNA ADVERTISING, 110 SOUTH LOWELL AVENUE, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 SOUTH LOWELL AVENUE, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
1995-05-10 2012-03-06 Address WARNE/MCKENNA ADVERTISING, 110 SOUTH LOWELL AVENUE, SYRACUSE, NY, 13204, 2629, USA (Type of address: Chief Executive Officer)
1995-05-10 2012-03-06 Address 110 SOUTH LOWELL AVENUE, SYRACUSE, NY, 13204, 2629, USA (Type of address: Principal Executive Office)
1968-01-18 1995-05-10 Address 501 LOEW BLDG., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140226002021 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120306002010 2012-03-06 BIENNIAL STATEMENT 2012-01-01
100203002458 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080129002970 2008-01-29 BIENNIAL STATEMENT 2008-01-01
20060309046 2006-03-09 ASSUMED NAME CORP DISCONTINUANCE 2006-03-09
060222002422 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040109002679 2004-01-09 BIENNIAL STATEMENT 2004-01-01
020129002748 2002-01-29 BIENNIAL STATEMENT 2002-01-01
000428002266 2000-04-28 BIENNIAL STATEMENT 2000-01-01
980112002732 1998-01-12 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1021817702 2020-05-01 0248 PPP 110 S Lowell Ave, Syracuse, NY, 13204
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45502
Loan Approval Amount (current) 45502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-0181
Project Congressional District NY-22
Number of Employees 5
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45949.16
Forgiveness Paid Date 2021-04-28
7376158501 2021-03-05 0248 PPS 110 S Lowell Ave, Syracuse, NY, 13204-2629
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45502
Loan Approval Amount (current) 45502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-2629
Project Congressional District NY-22
Number of Employees 5
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 46074.26
Forgiveness Paid Date 2022-06-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State