Search icon

WARODEAN CORPORATION

Company Details

Name: WARODEAN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1979 (46 years ago)
Entity Number: 533200
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 43-08 162ND ST, FLUSHING, NY, United States, 11358
Principal Address: 82-34 212 ST, HOLLIS HILLS, NY, United States, 11427

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL L LOUGHREY Chief Executive Officer 82-34 212ND ST, HOLLIS HILLS, NY, United States, 11427

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-08 162ND ST, FLUSHING, NY, United States, 11358

Form 5500 Series

Employer Identification Number (EIN):
112483461
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2022-07-19 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-27 2013-02-28 Address 330 ISABELLA AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
1995-06-27 1999-03-08 Address 41-23 150TH ST, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
1979-01-15 2022-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-01-15 1995-06-27 Address 60 CUTTERMILL RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130228002378 2013-02-28 BIENNIAL STATEMENT 2013-01-01
110114002516 2011-01-14 BIENNIAL STATEMENT 2011-01-01
081226002332 2008-12-26 BIENNIAL STATEMENT 2009-01-01
070116003103 2007-01-16 BIENNIAL STATEMENT 2007-01-01
050207002031 2005-02-07 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
124736.00
Total Face Value Of Loan:
124736.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125190.00
Total Face Value Of Loan:
125190.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124736
Current Approval Amount:
124736
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
125207.22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State