Search icon

WARPUS HOLDING INC.

Company Details

Name: WARPUS HOLDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2005 (20 years ago)
Entity Number: 3192681
ZIP code: 13787
County: Broome
Place of Formation: New York
Address: 2506 COLESVILLE ROAD, HARPURSVILLE, NY, United States, 13787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2506 COLESVILLE ROAD, HARPURSVILLE, NY, United States, 13787

Chief Executive Officer

Name Role Address
DAVID WARPUS Chief Executive Officer 2506 COLESVILLE ROAD, HARPURSVILLE, NY, United States, 13787

Licenses

Number Type Date Last renew date End date Address Description
0340-23-234576 Alcohol sale 2023-05-10 2023-05-10 2025-04-30 1820 STATE ROUTE 7, HARPURSVILLE, New York, 13787 Restaurant
0370-23-234576 Alcohol sale 2023-05-10 2023-05-10 2025-04-30 1820 STATE ROUTE 7, HARPURSVILLE, New York, 13787 Food & Beverage Business

History

Start date End date Type Value
2023-11-10 2023-11-10 Address 2506 COLESVILLE ROAD, HARPURSVILLE, NY, 13787, USA (Type of address: Chief Executive Officer)
2007-05-01 2023-11-10 Address 2506 COLESVILLE ROAD, HARPURSVILLE, NY, 13787, USA (Type of address: Chief Executive Officer)
2005-04-18 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-18 2023-11-10 Address 2506 COLESVILLE ROAD, HARPURSVILLE, NY, 13787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231110001660 2023-11-10 BIENNIAL STATEMENT 2023-04-01
070501003292 2007-05-01 BIENNIAL STATEMENT 2007-04-01
050420000783 2005-04-20 CERTIFICATE OF AMENDMENT 2005-04-20
050418000717 2005-04-18 CERTIFICATE OF INCORPORATION 2005-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3031427401 2020-05-06 0248 PPP 1820 State Route 7, HARPURSVILLE, NY, 13787-1303
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35500
Loan Approval Amount (current) 35500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARPURSVILLE, BROOME, NY, 13787-1303
Project Congressional District NY-19
Number of Employees 11
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35767.24
Forgiveness Paid Date 2021-02-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State