Search icon

C&W CONTRACTING, INC.

Company Details

Name: C&W CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 2009 (16 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3833859
ZIP code: 10927
County: Rockland
Place of Formation: New York
Address: 6 GURNEE COURT, HAVERSTRAW, NY, United States, 10927

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 GURNEE COURT, HAVERSTRAW, NY, United States, 10927

Filings

Filing Number Date Filed Type Effective Date
DP-2161343 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090715000523 2009-07-15 CERTIFICATE OF INCORPORATION 2009-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8665627200 2020-04-28 0248 PPP 23817 STATE ROUTE 37, WATERTOWN, NY, 13601-5146
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17254.15
Loan Approval Amount (current) 17254.15
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 WATERTOWN, JEFFERSON, NY, 13601-5146
Project Congressional District NY-24
Number of Employees 5
NAICS code 423310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17436.15
Forgiveness Paid Date 2021-05-26

Date of last update: 10 Mar 2025

Sources: New York Secretary of State