Search icon

G.W.C. DISTRIBUTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G.W.C. DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1987 (38 years ago)
Entity Number: 1180303
ZIP code: 12572
County: Orange
Place of Formation: New York
Address: 31 Hilee Rd, Rhinebeck NY, NY, United States, 12572
Principal Address: 31 HILEE RD, RHINBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE LAWRENCE Chief Executive Officer 31 HILEE RD, PHINEBECK, NY, United States, 12572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 Hilee Rd, Rhinebeck NY, NY, United States, 12572

Form 5500 Series

Employer Identification Number (EIN):
141696331
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-04 2025-06-04 Address 406 GARDENIA DR, PHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2025-06-04 2025-06-04 Address 126 DUNCAN AVE, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer)
2025-06-04 2025-06-04 Address 31 HILEE RD, PHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 126 DUNCAN AVE, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 31 HILEE RD, PHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250604002323 2025-06-04 BIENNIAL STATEMENT 2025-06-04
230602004772 2023-06-02 BIENNIAL STATEMENT 2023-06-01
211019001852 2021-10-19 BIENNIAL STATEMENT 2021-10-19
170601006252 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006085 2015-06-01 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
132900.00
Total Face Value Of Loan:
132900.00
Date:
2020-07-13
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
132900.00
Total Face Value Of Loan:
132900.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$132,900
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$133,679.19
Servicing Lender:
Rhinebeck Bank
Use of Proceeds:
Payroll: $132,900
Jobs Reported:
16
Initial Approval Amount:
$132,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,105.2
Servicing Lender:
Rhinebeck Bank
Use of Proceeds:
Payroll: $132,900

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 562-7515
Add Date:
2003-06-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State