Search icon

C.T.W. INC.

Company Details

Name: C.T.W. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1986 (39 years ago)
Date of dissolution: 24 Jun 1992
Entity Number: 1069643
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 96 SOUTH HIGHLAND AVE., OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORP DOS Process Agent 96 SOUTH HIGHLAND AVE., OSSINING, NY, United States, 10562

Filings

Filing Number Date Filed Type Effective Date
DP-692280 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24
B340134-2 1986-03-31 CERTIFICATE OF INCORPORATION 1986-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3241178708 2021-03-31 0202 PPP 4521 Parsons Blvd, Flushing, NY, 11355-5351
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) 10987
Loan Approval Amount (current) 10987
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 Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-5351
Project Congressional District NY-06
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11048.41
Forgiveness Paid Date 2021-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State