Search icon

COMPUWEATHER, INC.

Company Details

Name: COMPUWEATHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1976 (49 years ago)
Entity Number: 415223
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 2566 ROUTE 52, HOPEWELL JCT, NY, United States, 12533
Address: 815 route 82, unit 1033, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TORE JAKOBSEN Chief Executive Officer 2566 ROUTE 52, HOPEWELL JCT, NY, United States, 12533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 815 route 82, unit 1033, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 2566 ROUTE 52, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2025-03-27 2025-03-27 Address 815 ROUTE 82, UNIT 1033, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-27 Address 815 route 82, unit 1033, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2025-03-04 2025-03-27 Address 2566 ROUTE 52, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2024-12-19 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250327001191 2025-03-27 BIENNIAL STATEMENT 2025-03-27
250304004366 2024-12-19 CERTIFICATE OF CHANGE BY ENTITY 2024-12-19
181127006026 2018-11-27 BIENNIAL STATEMENT 2018-11-01
180815000486 2018-08-15 CERTIFICATE OF AMENDMENT 2018-08-15
170209006183 2017-02-09 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
143970.00
Total Face Value Of Loan:
143970.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143970
Current Approval Amount:
143970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144810.15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State