-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
WARNER PARTNERS, P.C.
Company Details
Name: |
WARNER PARTNERS, P.C. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: |
Active
|
Date of registration: |
21 Jan 1975 (51 years ago)
|
Entity Number: |
360733 |
ZIP code: |
10017
|
County: |
New York |
Place of Formation: |
New York |
Address: |
415 MADISON AVE, 17TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
KENNETH E WARNER
|
Chief Executive Officer
|
415 MADISON AVE, 17TH FL, NEW YORK, NY, United States, 10017
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
415 MADISON AVE, 17TH FL, NEW YORK, NY, United States, 10017
|
Form 5500 Series
Employer Identification Number (EIN):
132798848
Number Of Participants:
2
Sponsors Telephone Number:
Number Of Participants:
2
Sponsors Telephone Number:
Number Of Participants:
2
Sponsors Telephone Number:
Number Of Participants:
5
Sponsors Telephone Number:
Number Of Participants:
6
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2000-03-20
|
2005-09-02
|
Name
|
COBLENCE & WARNER, P.C.
|
1975-01-21
|
2000-03-20
|
Name
|
WARNER AND GILLERS, P.C.
|
1975-01-21
|
1995-04-10
|
Address
|
500 5TH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20070307041
|
2007-03-07
|
ASSUMED NAME CORP INITIAL FILING
|
2007-03-07
|
050902000584
|
2005-09-02
|
CERTIFICATE OF AMENDMENT
|
2005-09-02
|
010206002691
|
2001-02-06
|
BIENNIAL STATEMENT
|
2001-01-01
|
000320000845
|
2000-03-20
|
CERTIFICATE OF AMENDMENT
|
2000-03-20
|
990128002545
|
1999-01-28
|
BIENNIAL STATEMENT
|
1999-01-01
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
60800.00
Total Face Value Of Loan:
60800.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
60800.00
Total Face Value Of Loan:
60800.00
Paycheck Protection Program
Initial Approval Amount:
$60,800
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,800
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$61,234.04
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $60,798
Utilities: $1
Initial Approval Amount:
$60,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,800
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$61,558.31
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $60,800
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State