Search icon

WARBEL, LLC

Company Details

Name: WARBEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Mar 2005 (20 years ago)
Date of dissolution: 10 Jan 2014
Entity Number: 3184408
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 124 FULTON STREET, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 124 FULTON STREET, WHITE PLAINS, NY, United States, 10606

Filings

Filing Number Date Filed Type Effective Date
140110000944 2014-01-10 ARTICLES OF DISSOLUTION 2014-01-10
110407003037 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090223002745 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070320002063 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050819000541 2005-08-19 AFFIDAVIT OF PUBLICATION 2005-08-19
050819000540 2005-08-19 AFFIDAVIT OF PUBLICATION 2005-08-19
050330000822 2005-03-30 ARTICLES OF ORGANIZATION 2005-03-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4182155010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient WARBEL LLC
Recipient Name Raw WARBEL LLC
Recipient DUNS 199750287
Recipient Address 124 FULTON ST, WHITE PLAINS, WESTCHESTER, NEW YORK, 10606-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
4068915009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient WARBEL LLC
Recipient Name Raw WARBEL LLC
Recipient DUNS 199750287
Recipient Address 124 FULTON ST, WHITE PLAINS, WESTCHESTER, NEW YORK, 10606-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 529.00
Face Value of Direct Loan 12500.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State