Search icon

WARNY HOLDING CORPORATION

Company Details

Name: WARNY HOLDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1948 (77 years ago)
Entity Number: 82089
ZIP code: 11050
County: New York
Place of Formation: New York
Address: 7 BRIDLE PATH EAST, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PIERRE R WARNY JR DOS Process Agent 7 BRIDLE PATH EAST, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
PIERRE R WARNY JR Chief Executive Officer 7 BRIDLE PATH EAST, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2023-07-12 2023-07-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2023-07-12 2023-07-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2010-10-06 2012-07-20 Address 11 DAVIS RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2010-10-06 2012-07-20 Address 11 DAVIS RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2010-10-06 2012-07-20 Address 11 DAVIS RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1953-12-21 1953-12-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1953-12-21 2023-07-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
1953-12-21 1953-12-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
1953-12-21 2023-07-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1948-04-29 2010-10-06 Address 38 PARK ROW, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120720002465 2012-07-20 BIENNIAL STATEMENT 2012-04-01
101006002669 2010-10-06 BIENNIAL STATEMENT 2010-04-01
A929406-2 1982-12-14 ASSUMED NAME CORP INITIAL FILING 1982-12-14
8623-52 1953-12-21 CERTIFICATE OF AMENDMENT 1953-12-21
7270-72 1948-04-29 CERTIFICATE OF INCORPORATION 1948-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6338618502 2021-03-03 0235 PPS 30 Reid Ave, Port Washington, NY, 11050-3506
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14807
Loan Approval Amount (current) 14807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-3506
Project Congressional District NY-03
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14904.95
Forgiveness Paid Date 2021-11-03
1105547701 2020-05-01 0235 PPP 30 REID AVE, PORT WASHINGTON, NY, 11050
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11457
Loan Approval Amount (current) 11457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11572.09
Forgiveness Paid Date 2021-05-06

Date of last update: 19 Mar 2025

Sources: New York Secretary of State