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)
2004-03-30 2008-03-11 Address 14454 E COUNTY HOUSE RD, ALBION, NY, 14411, USA (Type of address: Principal Executive Office)
2002-03-19 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-19 2008-03-11 Address MICHAEL W. TOWER, 14454 W. COUNTY HOUSE, ALBION, NY, 14411, USA (Type of address: Service of Process)

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
080311002004 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060421002811 2006-04-21 BIENNIAL STATEMENT 2006-03-01
040330002213 2004-03-30 BIENNIAL STATEMENT 2004-03-01
020319000196 2002-03-19 CERTIFICATE OF INCORPORATION 2002-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6475548403 2021-02-10 0296 PPS 14454 E County House Rd, Albion, NY, 14411-9503
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61177
Loan Approval Amount (current) 61177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albion, ORLEANS, NY, 14411-9503
Project Congressional District NY-24
Number of Employees 7
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61622.23
Forgiveness Paid Date 2021-11-09
5360837406 2020-05-12 0296 PPP 14454 E. County House Road, ALBION, NY, 14411
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57100
Loan Approval Amount (current) 57100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBION, ORLEANS, NY, 14411-0001
Project Congressional District NY-25
Number of Employees 7
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57479.08
Forgiveness Paid Date 2021-01-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State