Search icon

COWLES COMPANY OF NORTHERN NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COWLES COMPANY OF NORTHERN NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1996 (30 years ago)
Entity Number: 1989605
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 523 NEW YORK AVENUE, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHLEEN M. COWLES Chief Executive Officer 523 NEW YORK AVENUE, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
COWLES COMPANY OF NORTHER NEW YORK, INC. DOS Process Agent 523 NEW YORK AVENUE, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 523 NEW YORK AVENUE, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 841 MILL STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 841 MILL STREET, WATERTOWN, NY, 13601, 1503, USA (Type of address: Chief Executive Officer)
1998-02-10 2024-01-16 Address 841 MILL STREET, WATERTOWN, NY, 13601, 1503, USA (Type of address: Chief Executive Officer)
1996-01-11 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240116002023 2024-01-16 BIENNIAL STATEMENT 2024-01-16
220215002719 2022-02-15 BIENNIAL STATEMENT 2022-02-15
211122001834 2021-11-22 BIENNIAL STATEMENT 2021-11-22
100211002044 2010-02-11 BIENNIAL STATEMENT 2010-01-01
080122002361 2008-01-22 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
101138.62
Total Face Value Of Loan:
101138.62
Date:
2020-04-08
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:
97973.70
Total Face Value Of Loan:
97973.70

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$101,138.62
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,138.62
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$101,778.7
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $101,136.62
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$97,973.7
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,973.7
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$99,117.17
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $94,251.7
Utilities: $802
Rent: $2,400
Debt Interest: $520

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State