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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WARREN FORD, INC. 401(K) PLAN 2023 141636698 2024-04-10 WARREN FORD INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 441110
Sponsor’s telephone number 5186234221
Plan sponsor’s address 3711 MAIN STREET, WARRENSBURG, NY, 12885
WARREN FORD, INC. 401(K) PLAN 2022 141636698 2023-05-05 WARREN FORD INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 441110
Sponsor’s telephone number 5186234221
Plan sponsor’s address 3711 MAIN STREET, WARRENSBURG, NY, 12885

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

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 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)
2012-08-14 2017-03-27 Address 3711 MAIN STREET, WARRENSBURG, NY, 12885, USA (Type of address: Principal Executive Office)
2011-07-13 2017-03-27 Address 119 BAY ROAD, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2011-07-13 2012-08-14 Address 22 MAIN STREET, WARRENSBURG, NY, 12885, USA (Type of address: Principal Executive Office)
1996-10-24 2017-03-27 Address PO BOX 37, WARRENSBURG, NY, 12885, USA (Type of address: Chief Executive Officer)
1996-10-24 2011-07-13 Address 119 BAY RD, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1996-10-24 2011-07-13 Address 22 MAIN ST, 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
100930000193 2010-09-30 CERTIFICATE OF AMENDMENT 2010-09-30
980720002094 1998-07-20 BIENNIAL STATEMENT 1998-08-01
961024002236 1996-10-24 BIENNIAL STATEMENT 1996-08-01
A892393-4 1982-08-06 CERTIFICATE OF INCORPORATION 1982-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6906857104 2020-04-14 0248 PPP 3711 MAIN ST PO BOX 37, WARRENSBURG, NY, 12885-1834
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213347
Loan Approval Amount (current) 203347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WARRENSBURG, WARREN, NY, 12885-0001
Project Congressional District NY-21
Number of Employees 20
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204691.35
Forgiveness Paid Date 2020-12-21

Date of last update: 28 Feb 2025

Sources: New York Secretary of State