Search icon

PW LABORATORIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PW LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2003 (22 years ago)
Entity Number: 2885097
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6544 FREMONT RD, EAST SYRACUSE, NY, United States, 13057
Principal Address: 115 FAY PARK DRIVE, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PW LABORATORIES, INC. DOS Process Agent 6544 FREMONT RD, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
DONALD P BLASLAND Chief Executive Officer 6544 FREMONT RD, EAST SYRACUSE, NY, United States, 13057

Unique Entity ID

CAGE Code:
79SP4
UEI Expiration Date:
2015-12-05

Business Information

Activation Date:
2014-12-05
Initial Registration Date:
2014-12-04

Commercial and government entity program

CAGE number:
79SP4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09

Contact Information

POC:
DONALD BLASLAND
Corporate URL:
pwlabsinc.com

Form 5500 Series

Employer Identification Number (EIN):
800057190
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2011-03-23 2015-03-05 Address 6544 FREMONT RD, EAST SYRACUSE, NY, 13051, USA (Type of address: Service of Process)
2011-03-23 2015-03-05 Address 6544 FREMONT RD, EAST SYRACUSE, NY, 13051, USA (Type of address: Chief Executive Officer)
2009-02-24 2011-03-23 Address 115 FAY PARK DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
2005-07-25 2011-03-23 Address 115 FAY PARK DR, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2005-07-25 2011-03-23 Address PO BOX 56, 5879 FISHER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190306060234 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006414 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150305006305 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130322006306 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110323002384 2011-03-23 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

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:
98270.00
Total Face Value Of Loan:
98270.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$90,535
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,535
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$91,003.8
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $90,533
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$98,270
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,270
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$98,940.39
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $78,000
Utilities: $4,915
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $15355
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State