Search icon

CWC INC.

Company Details

Name: CWC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2004 (21 years ago)
Entity Number: 3018230
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 175 CANAL ST, 2ND FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CHAN Chief Executive Officer 175 CANAL ST, 2ND FL, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
C/O RABER ENTERPRISES LLC DOS Process Agent 175 CANAL ST, 2ND FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 175 CANAL ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-20 2025-02-20 Address 175 CANAL ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-06-20 2025-02-20 Address 175 CANAL ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-02-26 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-26 2013-06-20 Address 109 LAFAYETTE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220002611 2025-02-20 BIENNIAL STATEMENT 2025-02-20
180410006308 2018-04-10 BIENNIAL STATEMENT 2018-02-01
140423002320 2014-04-23 BIENNIAL STATEMENT 2014-02-01
130620002293 2013-06-20 BIENNIAL STATEMENT 2012-02-01
040226000065 2004-02-26 CERTIFICATE OF INCORPORATION 2004-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2470377102 2020-04-10 0202 PPP 175 CANAL ST, NEW YORK, NY, 10013-4512
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1013300
Loan Approval Amount (current) 1013300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-4512
Project Congressional District NY-10
Number of Employees 63
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 769475.76
Forgiveness Paid Date 2021-08-11
2944918304 2021-01-21 0202 PPS 175 Canal St, New York, NY, 10013-4521
Loan Status Date 2022-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1418622
Loan Approval Amount (current) 1418622
Undisbursed Amount 0
Franchise Name EVEN Hotels
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4521
Project Congressional District NY-10
Number of Employees 63
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1359190.25
Forgiveness Paid Date 2022-09-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State