Search icon

PELHAM CW CORP.

Company Details

Name: PELHAM CW CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2010 (15 years ago)
Entity Number: 3906702
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 4391 BOSTON POST ROAD, PELHAM, NY, United States, 10803
Principal Address: 4391 BOSTON POST RD, PELHAM MANOR, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4391 BOSTON POST ROAD, PELHAM, NY, United States, 10803

Chief Executive Officer

Name Role Address
JOAO LAGE Chief Executive Officer 4391 BOSTON POST RD, PELHAM MANOR, NY, United States, 10803

History

Start date End date Type Value
2012-03-29 2014-06-23 Address 4391 BOSTON POST RD, PELHAM MANOR, NY, 10805, USA (Type of address: Chief Executive Officer)
2012-03-29 2016-02-24 Address 4391 BOSTON POST RD, PELHAM MANOR, NY, 10803, USA (Type of address: Principal Executive Office)
2010-02-01 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160224006161 2016-02-24 BIENNIAL STATEMENT 2016-02-01
140623006365 2014-06-23 BIENNIAL STATEMENT 2014-02-01
120329002111 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100201000178 2010-02-01 CERTIFICATE OF INCORPORATION 2010-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
405882.05
Total Face Value Of Loan:
405882.05

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
405882.05
Current Approval Amount:
405882.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
411019.52

Date of last update: 27 Mar 2025

Sources: New York Secretary of State