Search icon

CWK CONSULTING INCORPORATED

Company Details

Name: CWK CONSULTING INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2018 (7 years ago)
Entity Number: 5362333
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 20 STACY DRIVE, PORT JEFFERSON STAT., NY, United States, 11776
Principal Address: 20 Stacy Drive, Port jefferson Station, NY, United States, 11776

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CWK CONSULTING INCORPORATED DOS Process Agent 20 STACY DRIVE, PORT JEFFERSON STAT., NY, United States, 11776

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
CHRISTOPHER WITT Chief Executive Officer 20 STACY DRIVE, PORT JEFFERSON STATION, NY, United States, 11776

History

Start date End date Type Value
2020-05-20 2023-06-01 Address 20 STACY DRIVE, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Service of Process)
2018-06-20 2023-06-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2018-06-20 2023-06-01 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2018-06-20 2020-05-20 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601006914 2023-06-01 BIENNIAL STATEMENT 2022-06-01
200520000009 2020-05-20 CERTIFICATE OF CHANGE 2020-05-20
180620010110 2018-06-20 CERTIFICATE OF INCORPORATION 2018-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2858787310 2020-04-29 0235 PPP 12 ASPEN STREET, PORT JEFFERSON STATION, NY, 11776
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address PORT JEFFERSON STATION, SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 65480.82
Forgiveness Paid Date 2021-02-02
1809868403 2021-02-02 0235 PPS 12 Aspen St, Port Jefferson Station, NY, 11776-3145
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-3145
Project Congressional District NY-01
Number of Employees 3
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 65564.52
Forgiveness Paid Date 2021-12-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State