Search icon

FWM CO. INC.

Company Details

Name: FWM CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2012 (13 years ago)
Entity Number: 4238925
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: 216 ROUTE 299, HIGHLAND, NY, United States, 12528
Principal Address: 216 ROUTE 299, SUITE 5, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FWM CO., INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 272575734 2023-07-24 FWM CO., INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 8456914035
Plan sponsor’s mailing address 11 BALMVILLE RD STE 2 NORTH, NEWBURGH, NY, 125502048
Plan sponsor’s address 11 BALMVILLE RD STE 2 NORTH, NEWBURGH, NY, 125502048

Number of participants as of the end of the plan year

Active participants 13
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature
FWM CO., INC. 401(K) PROFIT SHARING PLAN AND TRUST 2018 272575734 2019-08-19 FWM CO., INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 8456914035
Plan sponsor’s mailing address 216 ROUTE 299, HIGHLAND, NY, 125287515
Plan sponsor’s address 216 ROUTE 299, HIGHLAND, NY, 125287515

Number of participants as of the end of the plan year

Active participants 10
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 8
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-08-19
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature
FWM CO., INC. 401(K) PROFIT SHARING PLAN AND TRUST 2017 272575734 2018-07-16 FWM CO., INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 8456914035
Plan sponsor’s mailing address 216 ROUTE 299, HIGHLAND, NY, 125287515
Plan sponsor’s address 216 ROUTE 299, HIGHLAND, NY, 125287515

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature
FWM CO., INC. 401(K) PROFIT SHARING PLAN AND TRUST 2016 272575734 2017-08-15 FWM CO., INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 8456914035
Plan sponsor’s mailing address 216 ROUTE 299, HIGHLAND, NY, 125287515
Plan sponsor’s address 216 ROUTE 299, HIGHLAND, NY, 125287515

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2017-08-15
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature
FWM CO., INC. 401(K) PROFIT SHARING PLAN AND TRUST 2015 272575734 2016-10-03 FWM CO, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 8456914035
Plan sponsor’s mailing address 216 ROUTE 299, HIGHLAND, NY, 125287515
Plan sponsor’s address 216 ROUTE 299, HIGHLAND, NY, 125287515

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-10-03
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature
FWM CO., INC. 401(K) PROFIT SHARING PLAN AND TRUST 2014 272575734 2015-08-11 FWM CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 8456914035
Plan sponsor’s mailing address 216 ROUTE 299, HIGHLAND, NY, 12528
Plan sponsor’s address 216 ROUTE 299, HIGHLAND, NY, 12528

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-08-11
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 ROUTE 299, HIGHLAND, NY, United States, 12528

Chief Executive Officer

Name Role Address
PHILIP J. DEANGELO Chief Executive Officer 216 ROUTE 299, SUITE 5, HIGHLAND, NY, United States, 12528

Filings

Filing Number Date Filed Type Effective Date
140505006493 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120501000947 2012-05-01 CERTIFICATE OF INCORPORATION 2012-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7740057104 2020-04-14 0202 PPP 216 Rt 299, Highland, NY, 12528
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123167
Loan Approval Amount (current) 123167
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Highland, ULSTER, NY, 12528-0271
Project Congressional District NY-18
Number of Employees 12
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124142.21
Forgiveness Paid Date 2021-02-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State