Search icon

C. WITHINGTON CO., INC.

Company Details

Name: C. WITHINGTON CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1955 (70 years ago)
Entity Number: 103244
ZIP code: 10803
County: Queens
Place of Formation: New York
Address: 629 5TH AVE, PELHAM, NY, United States, 10803

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
C. WITHINGTON CO., INC. RETIREMENT TRUST 2014 111782055 2015-02-13 C. WITHINGTON CO., INC. 2
Three-digit plan number (PN) 003
Effective date of plan 1995-03-01
Business code 424600
Sponsor’s telephone number 9147384877
Plan sponsor’s address 133 DEVON ROAD, BRONXVILLE, NY, 10708

Signature of

Role Plan administrator
Date 2015-02-13
Name of individual signing BARBARA MILLER
C. WITHINGTON CO., INC. RETIREMENT TRUST 2014 111782055 2015-02-25 C. WITHINGTON CO., INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-03-01
Business code 424600
Sponsor’s telephone number 9147384877
Plan sponsor’s address 133 DEVON ROAD, BRONXVILLE, NY, 10708

Signature of

Role Plan administrator
Date 2015-02-25
Name of individual signing BARBARA MILLER
C. WITHINGTON CO., INC. RETIREMENT TRUST 2013 111782055 2014-03-04 C. WITHINGTON CO., INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-03-01
Business code 424600
Sponsor’s telephone number 9147384877
Plan sponsor’s address 133 DEVON ROAD, BRONXVILLE, NY, 10708

Signature of

Role Plan administrator
Date 2014-03-04
Name of individual signing BARBARA MILLER
C. WITHINGTON CO., INC. RETIREMENT TRUST 2012 111782055 2013-04-22 C. WITHINGTON CO., INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-03-01
Business code 424600
Sponsor’s telephone number 9147384877
Plan sponsor’s address 133 DEVON ROAD, BRONXVILLE, NY, 10708

Signature of

Role Plan administrator
Date 2013-04-22
Name of individual signing BARBARA MILLER
C. WITHINGTON CO., INC. RETIREMENT TRUST 2011 111782055 2012-05-22 C. WITHINGTON CO., INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-03-01
Business code 424600
Sponsor’s telephone number 9147384877
Plan sponsor’s address 133 DEVON ROAD, BRONXVILLE, NY, 10708

Plan administrator’s name and address

Administrator’s EIN 111782055
Plan administrator’s name C. WITHINGTON CO., INC.
Plan administrator’s address 133 DEVON ROAD, BRONXVILLE, NY, 10708
Administrator’s telephone number 9147384877

Signature of

Role Plan administrator
Date 2012-05-22
Name of individual signing BARBARA MILLER
C. WITHINGTON CO., INC. RETIREMENT TRUST 2010 111782055 2011-06-27 C. WITHINGTON CO., INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-03-01
Business code 424600
Sponsor’s telephone number 9147384877
Plan sponsor’s address 133 DEVON ROAD, BRONXVILLE, NY, 10708

Plan administrator’s name and address

Administrator’s EIN 111782055
Plan administrator’s name C. WITHINGTON CO., INC.
Plan administrator’s address 133 DEVON ROAD, BRONXVILLE, NY, 10708
Administrator’s telephone number 9147384877

Signature of

Role Plan administrator
Date 2011-06-27
Name of individual signing BARBARA MILLER
C. WITHINGTON CO., INC. RETIREMENT TRUST 2009 111782055 2010-05-11 C. WITHINGTON CO., INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-03-01
Business code 424600
Sponsor’s telephone number 9147384877
Plan sponsor’s address 133 DEVON ROAD, BRONXVILLE, NY, 10708

Plan administrator’s name and address

Administrator’s EIN 111782055
Plan administrator’s name C. WITHINGTON CO., INC.
Plan administrator’s address 133 DEVON ROAD, BRONXVILLE, NY, 10708
Administrator’s telephone number 9147384877

Signature of

Role Plan administrator
Date 2010-05-11
Name of individual signing BARBARA MILLER

Chief Executive Officer

Name Role Address
BARBARA A MILLER Chief Executive Officer 133 DEVON RD, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 629 5TH AVE, PELHAM, NY, United States, 10803

History

Start date End date Type Value
1997-10-17 1999-04-28 Address 629 5TH AVE, PELHEM, NY, 10803, USA (Type of address: Principal Executive Office)
1995-05-03 1997-10-17 Address 842 PELHAM PARKWAY, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)
1995-05-03 1997-10-17 Address 842 PELHAM PARKWAY, PELHAM MANOR, NY, 10803, USA (Type of address: Principal Executive Office)
1995-05-03 1997-10-17 Address 842 PELHAM PARKWAY, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process)
1955-04-29 1995-05-03 Address 47-38 5TH ST., LI CITY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070425002849 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050608002427 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030331002225 2003-03-31 BIENNIAL STATEMENT 2003-04-01
010412002049 2001-04-12 BIENNIAL STATEMENT 2001-04-01
990428002333 1999-04-28 BIENNIAL STATEMENT 1999-04-01
971017002358 1997-10-17 BIENNIAL STATEMENT 1997-04-01
950503002247 1995-05-03 BIENNIAL STATEMENT 1993-04-01
B566817-2 1987-11-13 ASSUMED NAME CORP INITIAL FILING 1987-11-13
9004-15 1955-04-29 CERTIFICATE OF INCORPORATION 1955-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1793387704 2020-05-01 0202 PPP 133 DEVON RD, BRONXVILLE, NY, 10708
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8527
Loan Approval Amount (current) 8527
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 BRONXVILLE, WESTCHESTER, NY, 10708-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 424690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8588.74
Forgiveness Paid Date 2021-01-25
6398478401 2021-02-10 0202 PPS 133 Devon Rd, Bronxville, NY, 10708-5700
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8527
Loan Approval Amount (current) 8527
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 Bronxville, WESTCHESTER, NY, 10708-5700
Project Congressional District NY-16
Number of Employees 2
NAICS code 424690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8580.16
Forgiveness Paid Date 2021-09-29

Date of last update: 19 Mar 2025

Sources: New York Secretary of State