Search icon

C W WORLDWIDE MEETINGS, INC.

Headquarter

Company Details

Name: C W WORLDWIDE MEETINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2001 (24 years ago)
Entity Number: 2657046
ZIP code: 12065
County: Schenectady
Place of Formation: New York
Address: SITE SOLUTIONS WORLDWIDE, 1023 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATHALIE WHITTON Chief Executive Officer 1023 ROUTE 146, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
C W WORLDWIDE MEETINGS, INC. DOS Process Agent SITE SOLUTIONS WORLDWIDE, 1023 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Links between entities

Type:
Headquarter of
Company Number:
F23000004828
State:
FLORIDA

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
518-399-3033
Contact Person:
NATHALIE WHITTON
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0244204
Trade Name:
SITE SOLUTIONS WORLDWIDE

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
RS6LLLT4R6Q1
CAGE Code:
1V9B6
UEI Expiration Date:
2026-01-08

Business Information

Doing Business As:
SITE SOLUTIONS WORLDWIDE
Division Name:
SITE SOLUTIONS WORLDWIDE
Activation Date:
2025-01-10
Initial Registration Date:
2001-11-20

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1V9B6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-29
CAGE Expiration:
2029-04-29
SAM Expiration:
2025-04-22

Contact Information

POC:
NATHALIE WHITTON
Phone:
+1 518-399-7181
Fax:
+1 518-399-3033

Form 5500 Series

Employer Identification Number (EIN):
141834094
Plan Year:
2023
Number Of Participants:
14
Sponsors DBA Name:
SITE SOLUTIONS WORLDWIDE
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors DBA Name:
SITE SOLUTIONS WORLDWIDE
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors DBA Name:
SITE SOLUTIONS WORLDWIDE
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-03 2023-08-03 Address 1023 ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-06-02 Address 1023 ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-08-03 Address 1023 ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230803001111 2023-08-03 BIENNIAL STATEMENT 2023-07-01
230602001534 2023-06-02 BIENNIAL STATEMENT 2021-07-01
190701060549 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703007315 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150727006029 2015-07-27 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
19AQMM25F0165
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
20.00
Base And Exercised Options Value:
20.00
Base And All Options Value:
20.00
Awarding Agency Name:
Department of State
Performance Start Date:
2024-12-17
Description:
FIVE YEAR HOTEL AND LODGING TASK ORDER FOR OFFICE OF PROTECTION TRAVEL MANAGEMENT
Naics Code:
561510: TRAVEL AGENCIES
Product Or Service Code:
V302: TRANSPORTATION/TRAVEL/RELOCATION- RELOCATION: TRAVEL AGENT
Procurement Instrument Identifier:
19AQMM24F1578
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
259984.21
Base And Exercised Options Value:
259984.21
Base And All Options Value:
259984.21
Awarding Agency Name:
Department of State
Performance Start Date:
2024-10-01
Description:
5 YEAR FASTC HOTEL AND LODGING TASK ORDER FOR DS AGENTS
Naics Code:
561510: TRAVEL AGENCIES
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
19AQMM24F1965
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
61447.51
Base And Exercised Options Value:
61447.51
Base And All Options Value:
61447.51
Awarding Agency Name:
Department of State
Performance Start Date:
2024-09-10
Description:
HOTEL AND LODGING FOR DISIS TASK ORDER
Naics Code:
561510: TRAVEL AGENCIES
Product Or Service Code:
V302: TRANSPORTATION/TRAVEL/RELOCATION- RELOCATION: TRAVEL AGENT

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
207473.00
Total Face Value Of Loan:
207473.00
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:
207473.00
Total Face Value Of Loan:
207473.00
Date:
2014-08-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
1380000.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207473
Current Approval Amount:
207473
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
208973.63
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207473
Current Approval Amount:
207473
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
209149.84

Date of last update: 30 Mar 2025

Sources: New York Secretary of State