Search icon

CW - 5TH HOLDINGS, LLC

Company Details

Name: CW - 5TH HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2015 (9 years ago)
Entity Number: 4858238
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 225 Buffalo Avenue, Freeport, NY, United States, 11520

DOS Process Agent

Name Role Address
JOSEPH WHALEY DOS Process Agent 225 Buffalo Avenue, Freeport, NY, United States, 11520

History

Start date End date Type Value
2015-12-03 2023-08-16 Address 575 JERICHO TURNPIKE, SUITE 302, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816002983 2023-08-16 BIENNIAL STATEMENT 2021-12-01
200124060169 2020-01-24 BIENNIAL STATEMENT 2019-12-01
160224000531 2016-02-24 CERTIFICATE OF PUBLICATION 2016-02-24
151203000290 2015-12-03 ARTICLES OF ORGANIZATION 2015-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8135277107 2020-04-15 0235 PPP 114 Church Street, Freeport, NY, 11520
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147900
Loan Approval Amount (current) 147900
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 U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 44
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 148977.85
Forgiveness Paid Date 2021-01-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State