Search icon

WARREN PEG, INC.

Company Details

Name: WARREN PEG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2008 (16 years ago)
Entity Number: 3756513
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 1676 DEAN STREET, UNIT 1F, BROOKLYN, NY, United States, 11213
Principal Address: 1676 DEAN STREET, UNIT: 1F, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WARREN PEG, INC. DOS Process Agent 1676 DEAN STREET, UNIT 1F, BROOKLYN, NY, United States, 11213

Chief Executive Officer

Name Role Address
DWAYNE W. BRAITHWAITE Chief Executive Officer 51 WILBUR LANE, ROOSEVELT, NY, United States, 11575

History

Start date End date Type Value
2022-09-26 2022-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-26 2022-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-21 2018-08-16 Address 1676 DEAN STREET, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2012-12-21 2018-08-16 Address 51 WILBUR LANE, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer)
2012-12-21 2018-08-16 Address 676 DEAN STREET, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office)
2011-02-11 2012-12-21 Address 1676 DEAN STREET, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office)
2011-02-11 2012-12-21 Address 51 WILBUR LANE, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer)
2008-12-24 2022-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-24 2012-12-21 Address 1676 DEAN STREET, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220303001159 2022-03-03 BIENNIAL STATEMENT 2020-12-01
180816006155 2018-08-16 BIENNIAL STATEMENT 2016-12-01
150402007234 2015-04-02 BIENNIAL STATEMENT 2014-12-01
121221002019 2012-12-21 BIENNIAL STATEMENT 2012-12-01
110211002874 2011-02-11 BIENNIAL STATEMENT 2010-12-01
081224000711 2008-12-24 CERTIFICATE OF INCORPORATION 2008-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8504637703 2020-05-01 0202 PPP 1676 DEAN ST, BROOKLYN, NY, 11213-1784
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12312
Loan Approval Amount (current) 12312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11213-1784
Project Congressional District NY-09
Number of Employees 1
NAICS code 999990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12512.37
Forgiveness Paid Date 2021-12-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State