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
25TI1273996 Appearance Enhancement Area Renter License 2007-04-25 2025-04-25 3216 ERIE BLVD EAST, DEWITT, NY, 13214
21C 1274637 Appearance Enhancement Business License 2007-04-25 2026-12-08 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)
2003-10-01 2007-10-12 Address 3405 ERIE BLVD EAST, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
2001-10-16 2003-10-01 Address 3405 ERIE BLVD, SYRACUSE, NY, 13214, 1635, USA (Type of address: Chief Executive Officer)
2001-10-16 2003-10-01 Address 3405 ERIE BLVD, SYRACUSE, NY, 13214, 1635, USA (Type of address: Principal Executive Office)
2001-10-16 2003-10-01 Address 3405 ERIE BLVD, SYRACUSE, NY, 13214, 1635, USA (Type of address: Service of Process)
1999-10-07 2001-10-16 Address 1129 KALEB AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

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
991007000504 1999-10-07 CERTIFICATE OF INCORPORATION 1999-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4081667101 2020-04-12 0248 PPP 3216 Erie Blvd E, SYRACUSE, NY, 13214-1204
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10835
Loan Approval Amount (current) 10835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13214-1204
Project Congressional District NY-22
Number of Employees 3
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10946.02
Forgiveness Paid Date 2021-05-14
4872148504 2021-02-26 0248 PPS 3216 Erie Blvd E, Syracuse, NY, 13214-1204
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9250
Loan Approval Amount (current) 9250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13214-1204
Project Congressional District NY-22
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9293.34
Forgiveness Paid Date 2021-09-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State