Search icon

CWD OF HICKSVILLE, INC.

Company Details

Name: CWD OF HICKSVILLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2014 (11 years ago)
Entity Number: 4549041
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 95 JERUSALEM AVE, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 516-433-8008

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CWD OF HICKSVILLE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 465207348 2024-05-06 CWD OF HICKSVILLE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5164338008
Plan sponsor’s address 95 JERUSALEM AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing ALEXANDER BRANCATI
CWD OF HICKSVILLE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 465207348 2023-04-06 CWD OF HICKSVILLE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5164338008
Plan sponsor’s address 95 JERUSALEM AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2023-04-06
Name of individual signing ALEXANDER BRANCATI
CWD OF HICKSVILLE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 465207348 2022-05-26 CWD OF HICKSVILLE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5164338008
Plan sponsor’s address 95 JERUSALEM AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing ALEXANDER BRANCATI
CWD OF HICKSVILLE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 465207348 2020-05-08 CWD OF HICKSVILLE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5164338008
Plan sponsor’s address 95 JERUSALEM AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing ALEXANDER BRANCATI
CWD OF HICKSVILLE INC 401 K PROFIT SHARING PLAN TRUST 2018 465207348 2019-03-11 CWD OF HICKSVILLE INC 2
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5164338008
Plan sponsor’s address 95 JERUSALEM AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2019-03-11
Name of individual signing ALEXANDER BRANCATI
CWD OF HICKSVILLE INC 401 K PROFIT SHARING PLAN TRUST 2018 465207348 2019-06-13 CWD OF HICKSVILLE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5164338008
Plan sponsor’s address 95 JERUSALEM AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing ALEXANDER BRANCATI
CWD OF HICKSVILLE INC 401 K PROFIT SHARING PLAN TRUST 2017 465207348 2018-04-09 CWD OF HICKSVILLE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5164338008
Plan sponsor’s address 95 JERUSALEM AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2018-04-09
Name of individual signing ALEXANDER BRANCATI
CWD OF HICKSVILLE INC 401 K PROFIT SHARING PLAN TRUST 2016 465207348 2017-05-19 CWD OF HICKSVILLE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5164338008
Plan sponsor’s address 95 JERUSALEM AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2017-05-19
Name of individual signing ALEXANDER BRANCATI
CWD OF HICKSVILLE INC 401 K PROFIT SHARING PLAN TRUST 2015 465207348 2016-06-20 CWD OF HICKSVILLE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5164338008
Plan sponsor’s address 95 JERUSALEM AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing ALEXANDER BRANCATI
CWD OF HICKSVILLE INC 401 K PROFIT SHARING PLAN TRUST 2014 465207348 2015-05-19 CWD OF HICKSVILLE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 5164338008
Plan sponsor’s address 95 JERUSALEM AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2015-05-19
Name of individual signing ALEXANDER BRANCATI

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
ALEXANDER BRANCATI DOS Process Agent 95 JERUSALEM AVE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
ALEXANDER BRANCATI Chief Executive Officer 95 JERUSALEM AVE, HICKSVILLE, NY, United States, 11801

Licenses

Number Status Type Date End date Address
24-63TG4-SHMO Active Mold Remediation Contractor License (SH126) 2024-10-25 2026-10-31 95 Jerusalem Avenue, Hicksville, NY, 11801
00312 Active Mold Remediation Contractor License (SH126) 2016-02-04 2024-10-31 95 Jerusalem Ave, HICKSVILLE, NY, 11801

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 95 JERUSALEM AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2018-09-26 2024-03-15 Address 95 JERUSALEM AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2018-09-26 2024-03-15 Address 95 JERUSALEM AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2014-03-21 2024-03-15 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2014-03-21 2024-03-15 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2014-03-21 2018-09-26 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240315003217 2024-03-15 BIENNIAL STATEMENT 2024-03-15
220302003143 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200303061214 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180926006133 2018-09-26 BIENNIAL STATEMENT 2018-03-01
140321010339 2014-03-21 CERTIFICATE OF INCORPORATION 2014-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1499817908 2020-06-10 0235 PPP 95 Jerusalem Ave., Hicksville, NY, 11801
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103465
Loan Approval Amount (current) 40970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41280.92
Forgiveness Paid Date 2021-03-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State