Search icon

WARNER'S AUTO BODY OF GRANVILLE, INC.

Company Details

Name: WARNER'S AUTO BODY OF GRANVILLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1982 (42 years ago)
Entity Number: 795981
ZIP code: 12832
County: Washington
Place of Formation: New York
Address: 24 COUNTY RT 26, GRANVILLE, NY, United States, 12832
Principal Address: 24 COUNTY RTE 26, GRANVILLE, NY, United States, 12832

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LYNN WARNER Chief Executive Officer 24 COUNTY RT 26, GRANVILLE, NY, United States, 12832

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 COUNTY RT 26, GRANVILLE, NY, United States, 12832

History

Start date End date Type Value
1998-12-24 2002-11-13 Address 24 COUNTY RTE 26, GRANVILLE, NY, 12832, 9501, USA (Type of address: Principal Executive Office)
1998-12-24 2002-11-13 Address 24 COUNTY RTE 26, GRANVILLE, NY, 12832, 9501, USA (Type of address: Service of Process)
1992-12-17 1998-12-24 Address CHURCH ST., RR 2 BOX 3, GRANVILLE, NY, 12832, 9501, USA (Type of address: Principal Executive Office)
1992-12-17 1998-12-24 Address CHURCH ST., RR 2 BOX 3, GRANVILLE, NY, 12832, 9501, USA (Type of address: Service of Process)
1992-12-17 1998-12-24 Address CHURCH ST., RR 2 BOX 3, GRANVILLE, NY, 12832, 9501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210813000233 2021-08-13 BIENNIAL STATEMENT 2021-08-13
121228006017 2012-12-28 BIENNIAL STATEMENT 2012-12-01
101208003013 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081217002936 2008-12-17 BIENNIAL STATEMENT 2008-12-01
061121002274 2006-11-21 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
94800.00
Total Face Value Of Loan:
94800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94800
Current Approval Amount:
94800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95727.22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State