Search icon

C-WAY TOURINN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C-WAY TOURINN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1969 (56 years ago)
Entity Number: 276433
ZIP code: 13624
County: Jefferson
Place of Formation: New York
Address: PO BOX 406, CLAYTON, NY, United States, 13624
Principal Address: 37067 NYS ROUTE 12, CLAYTON, NY, United States, 13624

Shares Details

Shares issued 3000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 406, CLAYTON, NY, United States, 13624

Chief Executive Officer

Name Role Address
JOHN NATALI Chief Executive Officer PO 189, CLAYTON, NY, United States, 13624

Licenses

Number Type Date Last renew date End date Address Description
0340-23-237903 Alcohol sale 2023-08-31 2023-08-31 2025-08-31 37067 NYS RTE 12, CLAYTON, New York, 13624 Restaurant

History

Start date End date Type Value
1999-06-14 2003-05-06 Address 37067 NYS ROUTE 12, CLAYTON, NY, 13624, 9547, USA (Type of address: Service of Process)
1992-12-14 1999-06-14 Address RD #1, BOX 271, CLAYTON, NY, 13624, 9547, USA (Type of address: Chief Executive Officer)
1992-12-14 1999-06-14 Address RD #1, BOX 271, CLAYTON, NY, 13624, 9547, USA (Type of address: Principal Executive Office)
1992-12-14 1999-06-14 Address RD #1, BOX 271, CLAYTON, NY, 13624, 9547, USA (Type of address: Service of Process)
1969-05-07 1992-12-14 Address R. F. D. 1, CLAYTON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230111002102 2023-01-11 BIENNIAL STATEMENT 2021-05-01
030506002295 2003-05-06 BIENNIAL STATEMENT 2003-05-01
C305858-2 2001-08-13 ASSUMED NAME CORP INITIAL FILING 2001-08-13
010507002783 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990614002543 1999-06-14 BIENNIAL STATEMENT 1999-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
64519.00
Total Face Value Of Loan:
64519.00
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:
33500.00
Total Face Value Of Loan:
33500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33500
Current Approval Amount:
33500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33902.92
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64519
Current Approval Amount:
64519
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64992.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State