Search icon

COMMONWEALTH PLYWOOD INCORPORATED

Company Details

Name: COMMONWEALTH PLYWOOD INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2001 (24 years ago)
Entity Number: 2676153
ZIP code: 12887
County: Hamilton
Place of Formation: California
Address: 10068 STATE ROUTE 4, WHITEHALL, NY, United States, 12887
Principal Address: 15 LABELLE BLVD, ST THERESE, Canada, J7E-4H9

DOS Process Agent

Name Role Address
COMMONWEALTH PLYWOOD INCORPORATED DOS Process Agent 10068 STATE ROUTE 4, WHITEHALL, NY, United States, 12887

Chief Executive Officer

Name Role Address
MR W T CAINE Chief Executive Officer 15 LABELLE BLVD, ST THERESE, Canada, J7E-4H9

History

Start date End date Type Value
2009-08-14 2014-02-20 Address 15 LABELLE BLVD, ST THERESE, CAN (Type of address: Service of Process)
2003-08-21 2009-08-14 Address 15 LABELLE BLVD, ST THERESE, CAN (Type of address: Chief Executive Officer)
2003-08-21 2009-08-14 Address 15 LABELLE BLVD, ST THERESE, CAN (Type of address: Principal Executive Office)
2003-08-21 2009-08-14 Address 15 LABELLE BLVD, ST THERESE, CAN (Type of address: Service of Process)
2001-08-30 2003-08-21 Address PO BOX 90, 15 LABELLE, ST. THERESE, QUEBEC, CAN (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170809006293 2017-08-09 BIENNIAL STATEMENT 2017-08-01
150824002037 2015-08-24 BIENNIAL STATEMENT 2015-08-01
140220006282 2014-02-20 BIENNIAL STATEMENT 2013-08-01
110819002331 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090814002124 2009-08-14 BIENNIAL STATEMENT 2009-08-01
070824002994 2007-08-24 BIENNIAL STATEMENT 2007-08-01
051020002845 2005-10-20 BIENNIAL STATEMENT 2005-08-01
030821002535 2003-08-21 BIENNIAL STATEMENT 2003-08-01
010830000039 2001-08-30 APPLICATION OF AUTHORITY 2001-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3383318403 2021-02-04 0248 PPS 10070 State Route 4, Whitehall, NY, 12887-3610
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 868000
Loan Approval Amount (current) 868000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitehall, WASHINGTON, NY, 12887-3610
Project Congressional District NY-21
Number of Employees 104
NAICS code 321211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 873778.74
Forgiveness Paid Date 2021-10-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State