Search icon

HOUSE WATCH, INC.

Company Details

Name: HOUSE WATCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1985 (40 years ago)
Entity Number: 1001115
ZIP code: 12564
County: Dutchess
Place of Formation: New York
Address: PO BOX 6, PAWLING, NY, United States, 12564
Principal Address: 10 SUNSET AVE, PAWLING, NY, United States, 12564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BONNIE S DAVIS Chief Executive Officer PO BOX 6, PAWLING, NY, United States, 12564

DOS Process Agent

Name Role Address
BONNIE S DAVIS DOS Process Agent PO BOX 6, PAWLING, NY, United States, 12564

History

Start date End date Type Value
2001-05-14 2005-07-14 Address 21 DEER RIDGE RD, WINGDALE, NY, 12594, USA (Type of address: Principal Executive Office)
1997-05-20 2001-05-14 Address RR 2 412 DEER RIDGE RD, WINGDALE, NY, 12594, USA (Type of address: Principal Executive Office)
1995-07-14 1997-05-20 Address ROBERT G DAVIS, P O BOX 6, 7 BROAD STREET, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)
1995-07-14 1997-05-20 Address ROBERT G DAVIS, P O BOX 6, 7 BROAD STREET, PAWLING, NY, 12564, USA (Type of address: Service of Process)
1995-07-14 1997-05-20 Address RR 2, 412 DEER RIDGE RD, WINGDALE, NY, 12594, USA (Type of address: Chief Executive Officer)
1992-11-16 1995-07-14 Address THE CORPORATION, P.O. BOX 6, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)
1992-11-16 1995-07-14 Address THE CORPORATION, RR2 412 DEER RIDGE RD, WINGDALE, NY, 12594, USA (Type of address: Service of Process)
1992-11-16 1995-07-14 Address THE CORPORATION, RR2 412 DEER RIDGE RD, WINGDALE, NY, 12594, USA (Type of address: Chief Executive Officer)
1985-05-31 1992-11-16 Address 167 DEER RIDGE RD, WINGDALE, NY, 12594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110525002401 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090527002390 2009-05-27 BIENNIAL STATEMENT 2009-05-01
070523002517 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050714002130 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030516002926 2003-05-16 BIENNIAL STATEMENT 2003-05-01
010514002369 2001-05-14 BIENNIAL STATEMENT 2001-05-01
990602002339 1999-06-02 BIENNIAL STATEMENT 1999-05-01
970520002581 1997-05-20 BIENNIAL STATEMENT 1997-05-01
950714002290 1995-07-14 BIENNIAL STATEMENT 1993-05-01
921116002724 1992-11-16 BIENNIAL STATEMENT 1992-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8712028404 2021-02-13 0202 PPS 10 Sunset Ave, Pawling, NY, 12564-1421
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27555
Loan Approval Amount (current) 27555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pawling, DUTCHESS, NY, 12564-1421
Project Congressional District NY-17
Number of Employees 4
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 27709.01
Forgiveness Paid Date 2021-09-13
4676687106 2020-04-13 0202 PPP 10 Sunset Avenue, Pawling, NY, 12564-1421
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pawling, DUTCHESS, NY, 12564-1421
Project Congressional District NY-17
Number of Employees 5
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 27811.16
Forgiveness Paid Date 2021-06-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State