Search icon

HOUSE WATCH, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
27555.00
Total Face Value Of Loan:
27555.00
Date:
2020-04-13
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:
27500.00
Total Face Value Of Loan:
27500.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27555
Current Approval Amount:
27555
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
27709.01
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27500
Current Approval Amount:
27500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
27811.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State