Search icon

C. P. WARD, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: C. P. WARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1925 (100 years ago)
Entity Number: 20591
ZIP code: 14546
County: Livingston
Place of Formation: New York
Principal Address: 100 RIVER RD, SCOTTSVILLE, NY, United States, 14546
Address: 100 RIVER RD, PO BOX 900, SCOTTSVILLE, NY, United States, 14546

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

Chief Executive Officer

Name Role Address
KENNETH A STEWART Chief Executive Officer 100 RIVER RD, PO BOX 900, SCOTTSVILLE, NY, United States, 14546

DOS Process Agent

Name Role Address
C. P. WARD, INC. DOS Process Agent 100 RIVER RD, PO BOX 900, SCOTTSVILLE, NY, United States, 14546

Links between entities

Type:
Headquarter of
Company Number:
847580
State:
FLORIDA
FLORIDA profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-889-6008
Contact Person:
KENNETH STEWART
User ID:
P1683549

Unique Entity ID

Unique Entity ID:
MZMHVGDC45L1
CAGE Code:
0HHH3
UEI Expiration Date:
2025-08-22

Business Information

Activation Date:
2024-08-22
Initial Registration Date:
2012-09-26

Commercial and government entity program

CAGE number:
0HHH3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-22
CAGE Expiration:
2029-08-22
SAM Expiration:
2025-08-22

Contact Information

POC:
KENNETH A. STEWART

Form 5500 Series

Employer Identification Number (EIN):
160679090
Plan Year:
2024
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:

Permits

Number Date End date Type Address
70226 No data No data Mined land permit 700 Hollenbeck St., Rochester, NY, 14621 0151
70225 1985-11-16 1988-11-16 Mined land permit 800 Ridge Road West, Rochester, NY, 14615 0282

History

Start date End date Type Value
2025-03-05 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 2786000, Par value: 0.05
2025-03-05 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 214000, Par value: 0.2
2025-03-05 2025-03-05 Address 100 RIVER RD, PO BOX 900, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Shares Share type: PAR VALUE, Number of shares: 214000, Par value: 0.2
2024-02-20 2024-02-20 Shares Share type: PAR VALUE, Number of shares: 2786000, Par value: 0.05

Filings

Filing Number Date Filed Type Effective Date
250305000354 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230307003370 2023-03-07 BIENNIAL STATEMENT 2023-03-01
210309060668 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190305060877 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006206 2017-03-01 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
-1088900.00
Total Face Value Of Loan:
1259900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-15
Type:
Planned
Address:
1600 BLOCK DEWEY AVENUE, ROCHESTER, NY, 14615
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-05-27
Type:
Planned
Address:
ROUTE 31 KNOWLESVILLE BRIDGE, KNOWLESVILLE, NY, 14479
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-04-20
Type:
Complaint
Address:
77 WASHINGTON ST, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-10-03
Type:
Complaint
Address:
CENTERWAY BRIDGE BIN# 1074760, CORNING, NY, 14830
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-08-31
Type:
Planned
Address:
ROUTE 90 BRIDGE OVER THE CATTARAUGUS CREEK, IRVING, NY, 14081
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
135
Initial Approval Amount:
$2,348,800
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,259,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,273,258.39
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $1,259,900

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 889-6008
Add Date:
1997-01-02
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
123
Drivers:
75
Inspections:
15
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2006-01-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
DICESARE
Party Role:
Plaintiff
Party Name:
C. P. WARD, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2005-06-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ENGINEERS JOINT WELFARE PENSIO
Party Role:
Plaintiff
Party Name:
C. P. WARD, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-08-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
C. P. WARD, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State