Search icon

C.W. GORGEOUS, INC.

Company Details

Name: C.W. GORGEOUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1999 (26 years ago)
Entity Number: 2426906
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: 3216 ERIE BLVD EAST, DEWITT, NY, United States, 13214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLENE R WATTS Chief Executive Officer 3216 ERIE BLVD EAST, DEWITT, NY, United States, 13214

DOS Process Agent

Name Role Address
CHARLENE R WATTS DOS Process Agent 3216 ERIE BLVD EAST, DEWITT, NY, United States, 13214

Licenses

Number Type Date End date Address
AEAR-19-01001 Appearance Enhancement Area Renter License 2019-11-27 2027-11-27 3216 ERIE BLVD EAST, DEWITT, NY, 13214
AEAR-18-01052 Appearance Enhancement Area Renter License 2018-12-18 2026-12-18 3216 ERIE BLVD EAST, DEWITT, NY, 13214
AEAR-16-01127 Appearance Enhancement Area Renter License 2016-11-21 2024-11-21 3216 ERIE BLVD EAST, DEWITT, NY, 13214

History

Start date End date Type Value
2007-10-12 2012-04-30 Address 3409 ERIE BLVD EAST, DEWITT, NY, 13214, USA (Type of address: Service of Process)
2007-10-12 2012-04-30 Address 3409 ERIE BLVD EAST, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
2007-10-12 2012-04-30 Address 3409 ERIE BLVD EAST, DEWITT, NY, 13214, USA (Type of address: Principal Executive Office)
2003-10-01 2007-10-12 Address 3405 ERIE BLVD EAST, DEWITT, NY, 13214, USA (Type of address: Service of Process)
2003-10-01 2007-10-12 Address 3405 ERIE BLVD EAST, DEWITT, NY, 13214, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120430002564 2012-04-30 BIENNIAL STATEMENT 2011-10-01
071012002897 2007-10-12 BIENNIAL STATEMENT 2007-10-01
031001002726 2003-10-01 BIENNIAL STATEMENT 2003-10-01
011016002724 2001-10-16 BIENNIAL STATEMENT 2001-10-01
991208000380 1999-12-08 CERTIFICATE OF AMENDMENT 1999-12-08

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
9250.00
Total Face Value Of Loan:
9250.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
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:
10835.00
Total Face Value Of Loan:
10835.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10835
Current Approval Amount:
10835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10946.02
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9250
Current Approval Amount:
9250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9293.34

Date of last update: 31 Mar 2025

Sources: New York Secretary of State