Search icon

WARRINER SMITH, INC.

Company Details

Name: WARRINER SMITH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1999 (26 years ago)
Entity Number: 2353121
ZIP code: 12553
County: Rockland
Place of Formation: New York
Address: 1073 RT 94, STE 22, NEW WINDSOR, NY, United States, 12553
Principal Address: 1073 RT 94, SUITE 22, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1073 RT 94, STE 22, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
GREGORY W SMITH Chief Executive Officer 1073 RT 94, SUITE 22, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2009-03-16 2011-03-31 Address 1073 RT 94, STE #7, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2009-03-16 2011-03-31 Address 1073 RT 94, SUITE #7, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
2009-03-16 2011-03-31 Address 1073 RT 94, SUITE #7, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2007-03-19 2009-03-16 Address 107 SMITH CLOVE ROAD, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office)
2007-03-19 2009-03-16 Address PO BOX 181, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
2007-03-19 2009-03-16 Address PO BOX 181, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)
2001-03-29 2007-03-19 Address 107 SMITH CLOVE RD, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office)
2001-03-29 2007-03-19 Address PO BOX 181, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
1999-03-05 2007-03-19 Address P O BOX 181, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130326002565 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110331003112 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090316002662 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070319002791 2007-03-19 BIENNIAL STATEMENT 2007-03-01
050412002165 2005-04-12 BIENNIAL STATEMENT 2005-03-01
030311002458 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010329002549 2001-03-29 BIENNIAL STATEMENT 2001-03-01
990305000660 1999-03-05 CERTIFICATE OF INCORPORATION 1999-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2959767205 2020-04-16 0202 PPP 1073 Rt. 94, NEW WINDSOR, NY, 12553
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147724
Loan Approval Amount (current) 147724
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW WINDSOR, ORANGE, NY, 12553-0001
Project Congressional District NY-18
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148756.04
Forgiveness Paid Date 2021-01-08
7908438406 2021-02-12 0202 PPS 1073 State Route 94 Ste 22, New Windsor, NY, 12553-6822
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138070
Loan Approval Amount (current) 138070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-6822
Project Congressional District NY-18
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139227.52
Forgiveness Paid Date 2021-12-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State