Search icon

10 WARBURTON CORP.

Company Details

Name: 10 WARBURTON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2011 (14 years ago)
Entity Number: 4046752
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 10 WARBURTON AVENUE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERTO ROSARIO Chief Executive Officer 73 SUDBURY DRIVE, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 WARBURTON AVENUE, YONKERS, NY, United States, 10701

Form 5500 Series

Employer Identification Number (EIN):
274989759
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103118 Alcohol sale 2024-01-05 2024-01-05 2026-01-31 10 WARBURTON AVE, YONKERS, New York, 10701 Restaurant

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 10 WARBURTON AVENUE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2013-04-29 2025-02-18 Address 10 WARBURTON AVENUE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2011-01-25 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-25 2025-02-18 Address 10 WARBURTON AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218004266 2025-02-18 BIENNIAL STATEMENT 2025-02-18
220505002257 2022-05-05 BIENNIAL STATEMENT 2021-01-01
130429002423 2013-04-29 BIENNIAL STATEMENT 2013-01-01
110125000786 2011-01-25 CERTIFICATE OF INCORPORATION 2011-01-25

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49097
Current Approval Amount:
49097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49788.45

Date of last update: 27 Mar 2025

Sources: New York Secretary of State