Search icon

WARREN VENTURES INC.

Company Details

Name: WARREN VENTURES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2018 (6 years ago)
Entity Number: 5446227
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 100 Church St, Suite 800, New York, NY, United States, 10007

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALLEN YAU Chief Executive Officer 100 CHURCH ST, SUITE 800, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 212 WARREN ST, APT 2A, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 205 EAST 42ND ST, SUITE 17.035, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 100 CHURCH ST, SUITE 800, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-02-17 2024-11-01 Address 205 EAST 42ND ST, SUITE 17.035, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-02-17 2023-02-17 Address 212 WARREN ST, APT 2A, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer)
2023-02-17 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-17 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-02-17 2024-11-01 Address 212 WARREN ST, APT 2A, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer)
2023-02-17 2023-02-17 Address 205 EAST 42ND ST, SUITE 17.035, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-05-14 2023-02-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101037066 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230217000742 2023-02-17 BIENNIAL STATEMENT 2022-11-01
220818002735 2022-08-18 BIENNIAL STATEMENT 2020-11-01
SR-109875 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-109876 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
181120000265 2018-11-20 APPLICATION OF AUTHORITY 2018-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5221978409 2021-02-08 0202 PPP 205 E 42nd St, Brooklyn, NY, 11203-4027
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33854
Loan Approval Amount (current) 33854
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-4027
Project Congressional District NY-09
Number of Employees 3
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34010.1
Forgiveness Paid Date 2021-07-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State