Search icon

HAW GROUP, INC.

Company Details

Name: HAW GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2011 (14 years ago)
Entity Number: 4124707
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 35 HARRISON STREET, JAMESTOWN, NY, United States, 14701
Principal Address: 35 HARRISON ST, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 HARRISON STREET, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
HADLEY A WEINBERG Chief Executive Officer 35 HARRISON ST, JAMESTOWN, NY, United States, 14701

Filings

Filing Number Date Filed Type Effective Date
130812006517 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110801000054 2011-08-01 CERTIFICATE OF INCORPORATION 2011-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7649927104 2020-04-14 0296 PPP 35 West Harrison Street, Jamestown, NY, 14701
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33072
Loan Approval Amount (current) 33072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-0019
Project Congressional District NY-23
Number of Employees 4
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33264.09
Forgiveness Paid Date 2020-11-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State