Search icon

MW TOWER, INC.

Company Details

Name: MW TOWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 2002 (23 years ago)
Date of dissolution: 31 May 2023
Entity Number: 2744199
ZIP code: 14411
County: Orleans
Place of Formation: New York
Address: 14454 E. COUNTY HOUSE ROAD, ALBION, NY, United States, 14411
Principal Address: 14454 EAST COUNTY HOUSE RD, ALBION, NY, United States, 14411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL W TOWER Chief Executive Officer 14454 EAST COUNTY HOUSE RD, ALBION, NY, United States, 14411

DOS Process Agent

Name Role Address
MICHAEL W TOWER DOS Process Agent 14454 E. COUNTY HOUSE ROAD, ALBION, NY, United States, 14411

History

Start date End date Type Value
2020-03-04 2023-08-10 Address 14454 E. COUNTY HOUSE ROAD, ALBION, NY, 14411, USA (Type of address: Service of Process)
2008-03-11 2023-08-10 Address 14454 EAST COUNTY HOUSE RD, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2008-03-11 2020-03-04 Address 14454 EAST COUNTY HOUSE RD, ALBION, NY, 14411, USA (Type of address: Principal Executive Office)
2008-03-11 2020-03-04 Address TOWER CONSTRUCTION, 14454 EAST COUNTY HOUSE RD, ALBION, NY, 14411, USA (Type of address: Service of Process)
2004-03-30 2008-03-11 Address 14454 E COUNTY HOUSE RD, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230810001701 2023-05-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-31
200304061652 2020-03-04 BIENNIAL STATEMENT 2020-03-01
140312006323 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120515002954 2012-05-15 BIENNIAL STATEMENT 2012-03-01
100326002206 2010-03-26 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
61177.00
Total Face Value Of Loan:
61177.00
Date:
2020-05-12
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:
57100.00
Total Face Value Of Loan:
57100.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61177
Current Approval Amount:
61177
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
61622.23
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57100
Current Approval Amount:
57100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57479.08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State