Search icon

WARREN CONTRACTING LLC

Company Details

Name: WARREN CONTRACTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Jun 2009 (16 years ago)
Date of dissolution: 26 Sep 2023
Entity Number: 3817190
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 2 ADRIAN AVE, APT G, BRONX, NY, United States, 10463

Contact Details

Phone +1 203-521-7768

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 ADRIAN AVE, APT G, BRONX, NY, United States, 10463

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date
2014899-DCA Inactive Business 2014-10-23 2023-02-28

History

Start date End date Type Value
2010-09-22 2023-09-26 Address 2 ADRIAN AVE, APT G, BRONX, NY, 10463, USA (Type of address: Service of Process)
2009-06-02 2010-09-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2009-06-02 2010-09-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230926000179 2023-09-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-19
210603061372 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190617060335 2019-06-17 BIENNIAL STATEMENT 2019-06-01
170606006905 2017-06-06 BIENNIAL STATEMENT 2017-06-01
130703006013 2013-07-03 BIENNIAL STATEMENT 2013-06-01
110701002259 2011-07-01 BIENNIAL STATEMENT 2011-06-01
100922000148 2010-09-22 CERTIFICATE OF CHANGE 2010-09-22
090602000318 2009-06-02 ARTICLES OF ORGANIZATION 2009-06-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3262921 TRUSTFUNDHIC INVOICED 2020-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3262922 RENEWAL INVOICED 2020-11-30 100 Home Improvement Contractor License Renewal Fee
2890682 TRUSTFUNDHIC INVOICED 2018-09-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2890683 RENEWAL INVOICED 2018-09-25 100 Home Improvement Contractor License Renewal Fee
2474274 RENEWAL INVOICED 2016-10-20 100 Home Improvement Contractor License Renewal Fee
2474273 TRUSTFUNDHIC INVOICED 2016-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1858103 LICENSE INVOICED 2014-10-20 25 Home Improvement Contractor License Fee
1858146 FINGERPRINT INVOICED 2014-10-20 75 Fingerprint Fee
1858104 TRUSTFUNDHIC INVOICED 2014-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1858105 BLUEDOT INVOICED 2014-10-20 100 Bluedot Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1933238704 2021-03-27 0202 PPP 2 Adrian Ave Apt G, Bronx, NY, 10463-6516
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-6516
Project Congressional District NY-13
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21015.29
Forgiveness Paid Date 2022-03-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State