Search icon

CWS NY INC.

Company Details

Name: CWS NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2004 (20 years ago)
Entity Number: 3135207
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 25 FAIRCHILD AVE. STE. 300, PLAINVIEW, NY, United States, 11803
Principal Address: 25 FAIRCHILD AVE STE 300, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANNE SILBERT Chief Executive Officer 25 FAIRCHILD AVE STE 300, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 FAIRCHILD AVE. STE. 300, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 25 FAIRCHILD AVE STE 300, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2020-11-12 2024-04-22 Address 25 FAIRCHILD AVE STE 300, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2006-12-15 2024-04-22 Address 25 FAIRCHILD AVE. STE. 300, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2004-12-08 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-08 2006-12-15 Address 246 SEARS ROAD, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422003713 2024-04-22 BIENNIAL STATEMENT 2024-04-22
201112060974 2020-11-12 BIENNIAL STATEMENT 2018-12-01
061215000349 2006-12-15 CERTIFICATE OF CHANGE 2006-12-15
041208000779 2004-12-08 CERTIFICATE OF INCORPORATION 2004-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4799567105 2020-04-13 0235 PPP 25 FAIRCHILD AVE STE 300, PLAINVIEW, NY, 11803-1709
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196715
Loan Approval Amount (current) 196715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PLAINVIEW, NASSAU, NY, 11803-1709
Project Congressional District NY-03
Number of Employees 12
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199668.42
Forgiveness Paid Date 2021-10-15
5830568301 2021-01-25 0235 PPS 25 Fairchild Ave Ste 300, Plainview, NY, 11803-1724
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196717
Loan Approval Amount (current) 196717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-1724
Project Congressional District NY-03
Number of Employees 13
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199099.16
Forgiveness Paid Date 2022-04-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State