Search icon

CABLE COMMUNICATIONS OF WILLSBORO, INC.

Company Details

Name: CABLE COMMUNICATIONS OF WILLSBORO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1987 (37 years ago)
Entity Number: 1212152
ZIP code: 12996
County: Clinton
Place of Formation: New York
Address: PO BOX 625, 195 FARRELL ROAD, WILLSBORO, NY, United States, 12996
Principal Address: 195 FARRELL ROAD, WILLSBORO, NY, United States, 12996

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y58BM4NR9PX9 2023-02-15 3922 NYS ROUTE 22 STE 1, WILLSBORO, NY, 12996, 4507, USA P O BOX 625, WILLSBORO, NY, 12996, USA

Business Information

Doing Business As CABLE COMMUNICATIONS OF WILLSBORO & WILLEX.COM
URL www.willex.com
Division Name CABLE COMMUNICATIONS OF WILLSBORO, INC.
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2022-01-18
Initial Registration Date 2021-03-17
Entity Start Date 1987-10-27
Fiscal Year End Close Date Feb 28

Service Classifications

NAICS Codes 541519

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HERB LONGWARE
Role PRESIDENT
Address 3922 NYS ROUTE 22, P O BOX 625, WILLSBORO, NY, 12996, USA
Government Business
Title PRIMARY POC
Name HERB LONGWARE
Role PRESIDENT
Address 3922 NYS ROUTE 22, P O BOX 625, WILLSBORO, NY, 12996, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CABLE COMMUNICATIONS OF WILLSBORO, INC. PROFIT SHARING PLAN AND TRUST 2023 141700159 2024-08-12 CABLE COMMUNICATIONS OF WILLSBORO, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 515210
Sponsor’s telephone number 5189634116
Plan sponsor’s address P. O. BOX 625, WILLSBORO, NY, 12996
CABLE COMMUNICATIONS OF WILLSBORO, INC. PROFIT SHARING PLAN AND TRUST 2022 141700159 2023-10-12 CABLE COMMUNICATIONS OF WILLSBORO, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 515210
Sponsor’s telephone number 5189634116
Plan sponsor’s address P. O. BOX 625, WILLSBORO, NY, 12996
CABLE COMMUNICATIONS OF WILLSBORO, INC. PROFIT SHARING PLAN AND TRUST 2021 141700159 2022-10-17 CABLE COMMUNICATIONS OF WILLSBORO, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 515210
Sponsor’s telephone number 5189634116
Plan sponsor’s address P. O. BOX 625, WILLSBORO, NY, 12996
CABLE COMMUNICATIONS OF WILLSBORO, INC. RETIREMENT PLAN 2020 141700159 2021-10-12 CABLE COMMUNICATIONS OF WILLSBORO, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 515210
Sponsor’s telephone number 5189634116
Plan sponsor’s address P. O. BOX 625, WILLSBORO, NY, 12996
CABLE COMMUNICATIONS OF WILLSBORO, INC. RETIREMENT PLAN 2019 141700159 2020-10-08 CABLE COMMUNICATIONS OF WILLSBORO, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 515210
Sponsor’s telephone number 5189634116
Plan sponsor’s address P. O. BOX 625, WILLSBORO, NY, 12996
CABLE COMMUNICATIONS OF WILLSBORO, INC. RETIREMENT PLAN 2018 141700159 2019-10-14 CABLE COMMUNICATIONS OF WILLSBORO, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 515210
Sponsor’s telephone number 5189634116
Plan sponsor’s address P. O. BOX 625, WILLSBORO, NY, 12996
CABLE COMMUNICATIONS OF WILLSBORO, INC. RETIREMENT PLAN 2017 141700159 2018-10-12 CABLE COMMUNICATIONS OF WILLSBORO, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 515210
Sponsor’s telephone number 5189634116
Plan sponsor’s address P. O. BOX 625, WILLSBORO, NY, 12996
CABLE COMMUNICATIONS OF WILLSBORO, INC. RETIREMENT PLAN 2016 141700159 2017-10-13 CABLE COMMUNICATIONS OF WILLSBORO, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 515210
Sponsor’s telephone number 5189634116
Plan sponsor’s address P. O. BOX 625, WILLSBORO, NY, 12996
CABLE COMMUNICATIONS OF WILLSBORO, INC. RETIREMENT PLAN 2015 141700159 2016-10-03 CABLE COMMUNICATIONS OF WILLSBORO, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 515210
Sponsor’s telephone number 5189634116
Plan sponsor’s address P. O. BOX 625, WILLSBORO, NY, 12996
CABLE COMMUNICATIONS OF WILLSBORO, INC. RETIREMENT PLAN 2014 141700159 2015-10-14 CABLE COMMUNICATIONS OF WILLSBORO 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 515210
Sponsor’s telephone number 5189634116
Plan sponsor’s address P. O. BOX 625, WILLSBORO, NY, 12996

DOS Process Agent

Name Role Address
CABLE COMMUNICATIONS OF WILLSBORO, INC> DOS Process Agent PO BOX 625, 195 FARRELL ROAD, WILLSBORO, NY, United States, 12996

Chief Executive Officer

Name Role Address
HERB LONGWARE Chief Executive Officer P O BOX 625, 195 FARRELL ROAD, WILLSBORO, NY, United States, 12996

History

Start date End date Type Value
2023-10-01 2023-10-01 Address P O BOX 625, 195 FARRELL ROAD, WILLSBORO, NY, 12996, USA (Type of address: Chief Executive Officer)
2023-10-01 2023-10-01 Address 3922 NYS RT. 22, SUITE 2A, P O BOX 625, WILLSBORO, NY, 12996, USA (Type of address: Chief Executive Officer)
2023-10-01 2023-10-01 Address 3922 NYS RT. 22, SUITE 2A, P O BOX 625, WILLSBORO, NY, 12996, 0625, USA (Type of address: Chief Executive Officer)
2021-12-13 2023-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-03 2023-10-01 Address 3922 NYS RT. 22, SUITE 2A, P O BOX 625, WILLSBORO, NY, 12996, 0625, USA (Type of address: Chief Executive Officer)
2011-10-19 2023-10-01 Address PO BOX 625, WILLSBORO, NY, 12996, USA (Type of address: Service of Process)
2007-11-13 2017-10-03 Address 3669 ESSEX ROAD, STE 1, PO BOX 625, WILLSBORO, NY, 12996, 0625, USA (Type of address: Principal Executive Office)
2007-11-13 2017-10-03 Address 3669 ESSEX ROAD, SUITE 1, WILLSBORO, NY, 12996, 0625, USA (Type of address: Chief Executive Officer)
2007-11-13 2011-10-19 Address 3669 ESSEX ROAD, STE 1, WILLSBORO, NY, 12996, 0625, USA (Type of address: Service of Process)
2005-11-18 2007-11-13 Address 9 LAKE SHORE RD, WILLSBORO, NY, 12996, 0625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231001000870 2023-10-01 BIENNIAL STATEMENT 2023-10-01
211024000018 2021-10-24 BIENNIAL STATEMENT 2021-10-24
191009060068 2019-10-09 BIENNIAL STATEMENT 2019-10-01
171003007376 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151013006002 2015-10-13 BIENNIAL STATEMENT 2015-10-01
131009006148 2013-10-09 BIENNIAL STATEMENT 2013-10-01
111019002689 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091006002754 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071113003082 2007-11-13 BIENNIAL STATEMENT 2007-10-01
051118002608 2005-11-18 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9408697203 2020-04-28 0248 PPP 3922 NYS Rt. 22 Suite 2A, WILLSBORO, NY, 12996-0625
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILLSBORO, ESSEX, NY, 12996-0625
Project Congressional District NY-21
Number of Employees 5
NAICS code 517311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 60558.33
Forgiveness Paid Date 2021-04-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State