Search icon

C-WAY TOURINN INC.

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
970515002394 1997-05-15 BIENNIAL STATEMENT 1997-05-01
000055005144 1993-10-26 BIENNIAL STATEMENT 1993-05-01
921214002365 1992-12-14 BIENNIAL STATEMENT 1992-05-01
755016-6 1969-05-07 CERTIFICATE OF INCORPORATION 1969-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8300467208 2020-04-28 0248 PPP 37067 NYS Route 12, CLAYTON, NY, 13624-2141
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33500
Loan Approval Amount (current) 33500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLAYTON, JEFFERSON, NY, 13624-2141
Project Congressional District NY-24
Number of Employees 12
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33902.92
Forgiveness Paid Date 2021-07-22
1122928608 2021-03-12 0248 PPS 37067 State Route 12, Clayton, NY, 13624-4117
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64519
Loan Approval Amount (current) 64519
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clayton, JEFFERSON, NY, 13624-4117
Project Congressional District NY-24
Number of Employees 21
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 64992.73
Forgiveness Paid Date 2021-12-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State