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

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

Form 5500 Series

Employer Identification Number (EIN):
111782055
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
8527.00
Total Face Value Of Loan:
8527.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-18600.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
8527.00
Total Face Value Of Loan:
8527.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8527
Current Approval Amount:
8527
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8588.74
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8527
Current Approval Amount:
8527
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8580.16

Date of last update: 19 Mar 2025

Sources: New York Secretary of State