Search icon

COMMONWEALTH PLYWOOD INCORPORATED

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
868000.00
Total Face Value Of Loan:
868000.00
Date:
2020-04-28
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:
868000.00
Total Face Value Of Loan:
868000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-05
Type:
Referral
Address:
10070 ROUTE 4, WHITEHALL, NY, 12887
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2019-07-24
Type:
Complaint
Address:
10070 ROUTE 4, WHITEHALL, NY, 12887
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-11-21
Type:
Complaint
Address:
10070 ROUTE 4, WHITEHALL, NY, 12887
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-01-28
Type:
Complaint
Address:
ROUTE 4, WHITEHALL, NY, 12887
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-06-06
Type:
Complaint
Address:
ROUTE 4, WHITEHALL, NY, 12887
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
104
Initial Approval Amount:
$868,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$868,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$873,850.08
Servicing Lender:
BMO Bank National Association
Use of Proceeds:
Payroll: $868,000
Jobs Reported:
104
Initial Approval Amount:
$868,000
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$868,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$873,778.74
Servicing Lender:
BMO Bank National Association
Use of Proceeds:
Payroll: $867,995
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State