Search icon

WARREN FORD, INC.

Company Details

Name: WARREN FORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1982 (43 years ago)
Entity Number: 786131
ZIP code: 12885
County: Warren
Place of Formation: New York
Address: 3711 Main St, Warrensburg, NY, United States, 12885
Principal Address: 3711 MAIN STREET, WARRENSBURG, NY, United States, 12885

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL MANNIX DOS Process Agent 3711 Main St, Warrensburg, NY, United States, 12885

Chief Executive Officer

Name Role Address
MATTHEW C MACIARIELLO Chief Executive Officer 3711 MAIN STREET, WARRENBURG, NY, United States, 12885

Form 5500 Series

Employer Identification Number (EIN):
141636698
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 3711 MAIN STREET, WARRENBURG, NY, 12885, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address PO BOX 37, WARRENBURG, NY, 12885, USA (Type of address: Chief Executive Officer)
2017-03-27 2024-08-02 Address 257 BAY ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2017-03-27 2024-08-02 Address PO BOX 37, WARRENBURG, NY, 12885, USA (Type of address: Chief Executive Officer)
2012-08-14 2017-03-27 Address 3711 MAIN STREET, WARRENSBURG, NY, 12885, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240802001658 2024-08-02 BIENNIAL STATEMENT 2024-08-02
221209001779 2022-12-09 BIENNIAL STATEMENT 2022-08-01
170327002014 2017-03-27 BIENNIAL STATEMENT 2015-08-01
120814002993 2012-08-14 BIENNIAL STATEMENT 2012-08-01
110713002668 2011-07-13 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
213347.00
Total Face Value Of Loan:
203347.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
213347
Current Approval Amount:
203347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
204691.35

Date of last update: 17 Mar 2025

Sources: New York Secretary of State