Search icon

C.W. COLD STORAGE, INC.

Company Details

Name: C.W. COLD STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1991 (34 years ago)
Entity Number: 1568359
ZIP code: 14470
County: Monroe
Place of Formation: New York
Address: 16213 Lynch Road, Holley, NY, United States, 14470
Principal Address: 16213 lunch road, holley, NY, United States, 14470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENJAMIN WHITED DOS Process Agent 16213 Lynch Road, Holley, NY, United States, 14470

Chief Executive Officer

Name Role Address
BENJAMIN WHITED Chief Executive Officer 16213 LYNCH ROAD, HOLLEY, NY, United States, 14470

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JM32HVEEQP14
CAGE Code:
8G7L8
UEI Expiration Date:
2021-12-03

Business Information

Activation Date:
2020-12-07
Initial Registration Date:
2019-07-31

Form 5500 Series

Employer Identification Number (EIN):
161402630
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2003-05-14 2011-08-31 Address 71 WEST AVE, APT. 2, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)
2003-05-14 2011-08-31 Address 71 WEST AVE, APT. 2, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2003-05-14 2011-08-31 Address 71 WEST AVE, APT 2, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
1993-03-30 2003-05-14 Address 24 MONROE AVENUE, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
1993-03-30 2003-05-14 Address 24 MONROE AVENUE, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220425001439 2022-04-25 BIENNIAL STATEMENT 2021-08-01
200414060044 2020-04-14 BIENNIAL STATEMENT 2019-08-01
191030002012 2019-10-30 BIENNIAL STATEMENT 2019-08-01
130805006152 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110831002357 2011-08-31 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
36591.00
Total Face Value Of Loan:
36591.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
33900.00
Total Face Value Of Loan:
33900.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36591
Current Approval Amount:
36591
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37081.22
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33900
Current Approval Amount:
33900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34293.8

Date of last update: 15 Mar 2025

Sources: New York Secretary of State