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

Links between entities

Type Company Name Company Number State
Headquarter of C W WORLDWIDE MEETINGS, INC., FLORIDA F23000004828 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RS6LLLT4R6Q1 2025-04-22 1023 ROUTE 146, CLIFTON PARK, NY, 12065, 3644, USA 1023 ROUTE 146, CLIFTON PARK, NY, 12065, 3644, USA

Business Information

Doing Business As SITE SOLUTIONS WORLDWIDE
URL http://www.sitesolutionsworldwide.com
Division Name SITE SOLUTIONS WORLDWIDE
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-04-29
Initial Registration Date 2001-11-20
Entity Start Date 2001-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531110, 531120, 561510, 561920, 721110, 721120
Product and Service Codes V302

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NATHALIE WHITTON
Role PRESIDENT & CEO
Address 1023 ROUTE 146, CLIFTON PARK, NY, 12065, 3644, USA
Title ALTERNATE POC
Name KRISTINA ZAMPELLA
Role CHIEF FINANCIAL OFFICER
Address 1023 ROUTE 146, CLIFTON PARK, NY, 12065, USA
Government Business
Title PRIMARY POC
Name NATHALIE WHITTON
Role PRESIDENT & CEO
Address 1023 ROUTE 146, CLIFTON PARK, NY, 12065, 3644, USA
Title ALTERNATE POC
Name KRISTINA ZAMPELLA
Role CHIEF FINANCIAL OFFICER
Address 1023 ROUTE 146, CLIFTON PARK, NY, 12065, USA
Past Performance
Title PRIMARY POC
Name NATHALIE WHITTON
Address 1023 ROUTE 146, CLIFTON PARK, NY, 12065, USA
Title ALTERNATE POC
Name KRISTINA ZAMPELLA
Role CHIEF FINANCIAL OFFICER
Address 1023 ROUTE 146, CLIFTON PARK, NY, 12065, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1V9B6 Active Non-Manufacturer 2001-11-21 2024-04-29 2029-04-29 2025-04-22

Contact Information

POC NATHALIE WHITTON
Phone +1 518-399-7181
Fax +1 518-399-3033
Address 1023 ROUTE 146, CLIFTON PARK, SARATOGA, NY, 12065 3644, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SITE SOLUTIONS WORLDWIDE 401(K) PLAN 2023 141834094 2024-05-14 C W WORLDWIDE MEETINGS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561900
Sponsor’s telephone number 5183997181
Plan sponsor’s DBA name SITE SOLUTIONS WORLDWIDE
Plan sponsor’s address 1023 ROUTE 146, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing CETERA RETIREMENT PLAN SPECIALISTS
SITE SOLUTIONS WORLDWIDE 401(K) PLAN 2022 141834094 2023-06-13 C W WORLDWIDE MEETINGS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561900
Sponsor’s telephone number 5183997181
Plan sponsor’s DBA name SITE SOLUTIONS WORLDWIDE
Plan sponsor’s address 1023 ROUTE 146, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing CETERA RETIREMENT PLAN SPECIALISTS
SITE SOLUTIONS WORLDWIDE 401(K) PLAN 2021 141834094 2022-06-27 C W WORLDWIDE MEETINGS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561900
Sponsor’s telephone number 5183997181
Plan sponsor’s DBA name SITE SOLUTIONS WORLDWIDE
Plan sponsor’s address 1023 ROUTE 146, CLIFTON PARK, NY, 12065

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

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 2023-08-03 Address SITE SOLUTIONS WORLDWIDE, 1023 ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
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)
2015-07-27 2023-06-02 Address 1023 ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2015-07-27 2023-06-02 Address SITE SOLUTIONS WORLDWIDE, 1023 ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2008-08-04 2015-07-27 Address 333 KINGSLEY RD, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer)
2007-07-12 2008-08-04 Address 2473 ROSENDALE RD, NISKAYUNA, NY, 12309, 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
130705006150 2013-07-05 BIENNIAL STATEMENT 2013-07-01
110817002536 2011-08-17 BIENNIAL STATEMENT 2011-07-01
090812002960 2009-08-12 BIENNIAL STATEMENT 2009-07-01
080804002411 2008-08-04 AMENDMENT TO BIENNIAL STATEMENT 2007-07-01
070712002964 2007-07-12 BIENNIAL STATEMENT 2007-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV HSCG3309D6RB01A 2008-10-01 No data No data
Unique Award Key CONT_IDV_HSCG3309D6RB01A_7008
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title ISC/FOT LODGING
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient C W WORLDWIDE MEETINGS INC
UEI RS6LLLT4R6Q1
Recipient Address UNITED STATES, 333 KINGSLEY RD, BURNT HILLS, SARATOGA, NEW YORK, 120279509
No data IDV HSCG3309DQW104A 2008-10-01 No data No data
Unique Award Key CONT_IDV_HSCG3309DQW104A_7008
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title LODGING FOR NMLBS STUDENTS
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient C W WORLDWIDE MEETINGS INC
UEI RS6LLLT4R6Q1
Recipient Address UNITED STATES, 333 KINGSLEY RD, BURNT HILLS, SARATOGA, NEW YORK, 120279509
DO AWARD SAQMMA08F5602 2008-09-24 2008-10-05 2008-10-05
Unique Award Key CONT_AWD_SAQMMA08F5602_1900_SAQMMA08D0054_1900
Awarding Agency Department of State
Link View Page

Description

Title HOTEL SERVICES
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes X112: LEASE-RENT OF CONF SPACE & FAC

Recipient Details

Recipient C W WORLDWIDE MEETINGS INC
UEI RS6LLLT4R6Q1
Legacy DUNS 095080441
Recipient Address UNITED STATES, 333 KINGSLEY RD, BURNT HILLS, 120279509
DO AWARD 0009 2008-09-10 2008-06-30 2008-06-30
Unique Award Key CONT_AWD_0009_9700_W911S805D0015_9700
Awarding Agency Department of Defense
Link View Page

Description

Title OFF POST LODGING SERVICES
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient C W WORLDWIDE MEETINGS INC
UEI RS6LLLT4R6Q1
Legacy DUNS 095080441
Recipient Address UNITED STATES, 333 KINGSLEY RD, BURNT HILLS, 12027
DO AWARD 0008 2008-09-10 2008-05-31 2008-05-31
Unique Award Key CONT_AWD_0008_9700_W911S805D0015_9700
Awarding Agency Department of Defense
Link View Page

Description

Title OFF-POST LODGING SERVICES
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient C W WORLDWIDE MEETINGS INC
UEI RS6LLLT4R6Q1
Legacy DUNS 095080441
Recipient Address UNITED STATES, 333 KINGSLEY RD, BURNT HILLS, 12027
DO AWARD 0010 2008-09-10 2008-07-31 2008-07-31
Unique Award Key CONT_AWD_0010_9700_W911S805D0015_9700
Awarding Agency Department of Defense
Link View Page

Description

Title OFF POST LODGING SERVICES
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient C W WORLDWIDE MEETINGS INC
UEI RS6LLLT4R6Q1
Legacy DUNS 095080441
Recipient Address UNITED STATES, 333 KINGSLEY RD, BURNT HILLS, 12027
PO AWARD W9124808P0003 2008-09-10 2007-11-10 2007-11-10
Unique Award Key CONT_AWD_W9124808P0003_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title HOTEL, ROOMS DOUBLE
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient C W WORLDWIDE MEETINGS INC
UEI RS6LLLT4R6Q1
Legacy DUNS 095080441
Recipient Address UNITED STATES, 333 KINGSLEY RD, BURNT HILLS, 120279509
No data IDV W911S805D0015 2008-09-08 No data No data
Unique Award Key CONT_IDV_W911S805D0015_9700
Awarding Agency Department of Defense
Link View Page

Description

Title WINTER RATES
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient C W WORLDWIDE MEETINGS INC
UEI RS6LLLT4R6Q1
Legacy DUNS 095080441
Recipient Address UNITED STATES, 333 KINGSLEY RD, BURNT HILLS, 12027
DO AWARD SAQMMA08F5214 2008-09-07 2008-10-03 2008-10-03
Unique Award Key CONT_AWD_SAQMMA08F5214_1900_SAQMMA08D0054_1900
Awarding Agency Department of State
Link View Page

Description

Title HOTEL ACCOMODATIONS
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient C W WORLDWIDE MEETINGS INC
UEI RS6LLLT4R6Q1
Legacy DUNS 095080441
Recipient Address UNITED STATES, 333 KINGSLEY RD, BURNT HILLS, 120279509
DO AWARD SAQMMA08F5783 2008-08-24 2008-08-25 2008-08-25
Unique Award Key CONT_AWD_SAQMMA08F5783_1900_SAQMMA08D0054_1900
Awarding Agency Department of State
Link View Page

Description

Title THIS PURCHASE IS UNDER CONTRACT SAQMMA08D0054 FOR HOTEL ACCOMMODATIONS FOR UP TO 25 PEOPLE FOR THE DATES OF OCTOBER 5, 2008 AND DEPARTURE DATE OF OCTOBER 10, 2008. ROOM RATES WILL NOT EXCEED $121.00 PER NIGHT.
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes U012: INFORMATION TRAINING

Recipient Details

Recipient C W WORLDWIDE MEETINGS INC
UEI RS6LLLT4R6Q1
Legacy DUNS 095080441
Recipient Address UNITED STATES, 333 KINGSLEY RD, BURNT HILLS, 120279509

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6154728310 2021-01-26 0248 PPS 1023 Route 146, Clifton Park, NY, 12065-3644
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207473
Loan Approval Amount (current) 207473
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Park, SARATOGA, NY, 12065-3644
Project Congressional District NY-20
Number of Employees 13
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 208973.63
Forgiveness Paid Date 2021-10-26
2421877103 2020-04-10 0248 PPP 1023 Route 146, CLIFTON PARK, NY, 12065
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207473
Loan Approval Amount (current) 207473
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLIFTON PARK, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 17
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 209149.84
Forgiveness Paid Date 2021-02-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0244204 C W WORLDWIDE MEETINGS INC SITE SOLUTIONS WORLDWIDE RS6LLLT4R6Q1 1023 ROUTE 146, CLIFTON PARK, NY, 12065-3644
Capabilities Statement Link -
Phone Number 518-399-7181
Fax Number 518-399-3033
E-mail Address exec@sswmeetings.com
WWW Page http://www.sitesolutionsworldwide.com
E-Commerce Website -
Contact Person NATHALIE WHITTON
County Code (3 digit) 091
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 1V9B6
Year Established 2001
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Meeting/Event planning company offering an array of services from site selection/contract negotiation, pre/post event work, on-site management and offer government per-diem rates.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Meetings, conferences, planning, travel, registration, speaker coordination, events
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Nathalie Whitton
Role Meeting Consultant/CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561920
NAICS Code's Description Convention and Trade Show Organizers
Buy Green Yes
Code 531110
NAICS Code's Description Lessors of Residential Buildings and DwellingsGeneral $30.00m Small Business Size Standard: [Yes]Special $41.50m Leasing of Building Space to the Federal Government by Owners: [Yes] (4)
Buy Green Yes
Code 531120
NAICS Code's Description Lessors of Nonresidential Buildings (except Miniwarehouses)General $30.00m Small Business Size Standard: [Yes]Special $41.50m Leasing of Building Space to the Federal Government by Owners: [Yes] (4)
Buy Green Yes
Code 561510
NAICS Code's Description Travel Agencies
Buy Green Yes
Code 721110
NAICS Code's Description Hotels (except Casino Hotels) and Motels
Buy Green Yes
Code 721120
NAICS Code's Description Casino Hotels
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Society of Melanoma Research
Contact Ashani Weeraratna
Phone 215-495-6936
Name National Center for Asia-Pacific Economic Cooperation (APEC)
Contact Alex Parle
Phone 206-441-9022
Name Department of State
Contract 19AQMM19D0126
Contact Nicole Bialas
Phone 703-312-3354

Date of last update: 30 Mar 2025

Sources: New York Secretary of State