Search icon

COWLES COMPANY OF NORTHERN NEW YORK, INC.

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 (29 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
1996-01-11 2024-01-16 Address 841 MILL ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

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
060306003343 2006-03-06 BIENNIAL STATEMENT 2006-01-01
040218002559 2004-02-18 BIENNIAL STATEMENT 2004-01-01
020124002187 2002-01-24 BIENNIAL STATEMENT 2002-01-01
000216002741 2000-02-16 BIENNIAL STATEMENT 2000-01-01
980210002601 1998-02-10 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3786028502 2021-02-24 0248 PPS 523 New York Ave, Watertown, NY, 13601-1114
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101138.62
Loan Approval Amount (current) 101138.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-1114
Project Congressional District NY-24
Number of Employees 12
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 101778.7
Forgiveness Paid Date 2021-10-20
8655787002 2020-04-08 0248 PPP 523 NEW YORK AVE, WATERTOWN, NY, 13601-1114
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97973.7
Loan Approval Amount (current) 97973.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-1114
Project Congressional District NY-24
Number of Employees 14
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 99117.17
Forgiveness Paid Date 2021-06-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State