Search icon

C&W OF WATERTOWN, INC.

Company Details

Name: C&W OF WATERTOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2019 (6 years ago)
Entity Number: 5562332
ZIP code: 13616
County: Jefferson
Place of Formation: New York
Address: 24587 Plank Road, Calcium, NY, United States, 13616
Principal Address: 22966 Stone Road, Dexter, NY, United States, 13634

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM CAPRARA DOS Process Agent 24587 Plank Road, Calcium, NY, United States, 13616

Chief Executive Officer

Name Role Address
WILLIAM CAPRARA Chief Executive Officer 22966 STONE ROAD, DEXTER, NY, United States, 13634

Filings

Filing Number Date Filed Type Effective Date
220630000683 2022-06-30 BIENNIAL STATEMENT 2021-05-01
190531010063 2019-05-31 CERTIFICATE OF INCORPORATION 2019-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2124777101 2020-04-10 0248 PPP 22966 STONE RD, DEXTER, NY, 13634-2059
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148617.5
Loan Approval Amount (current) 148617.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEXTER, JEFFERSON, NY, 13634-2059
Project Congressional District NY-24
Number of Employees 18
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149818.66
Forgiveness Paid Date 2021-02-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State