Search icon

CWT PRODUCTIONS INC.

Company Details

Name: CWT PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1984 (41 years ago)
Entity Number: 897817
ZIP code: 10017
County: Nassau
Place of Formation: New York
Principal Address: 17 EAST 45TH STREET, NEW YORK, NY, United States, 10017
Address: GEORGE C WILLIAMS, 17 EAST 45TH ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GEORGE C WILLIAMS, 17 EAST 45TH ST, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
GEORGE C. WILLIAMS JR. Chief Executive Officer 17 EAST 45TH STREET, NEW YORK, NY, United States, 10017

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
H2VGCTFMJ6W8
CAGE Code:
909H8
UEI Expiration Date:
2022-04-19

Business Information

Division Name:
CWT PRODUCTIONS INC.
Activation Date:
2021-05-03
Initial Registration Date:
2021-04-19

History

Start date End date Type Value
1995-03-30 1998-01-30 Address 195 WEST SIDE DRIVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1984-02-28 1995-03-30 Address 195 W. SIDE DRIVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980130002167 1998-01-30 BIENNIAL STATEMENT 1998-02-01
950330002062 1995-03-30 BIENNIAL STATEMENT 1994-02-01
B073782-3 1984-02-28 CERTIFICATE OF INCORPORATION 1984-02-28

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35595.00
Total Face Value Of Loan:
35595.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
120000.00
Total Face Value Of Loan:
120000.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35595
Current Approval Amount:
35595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35773.29
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120000
Current Approval Amount:
120000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121633.33

Date of last update: 17 Mar 2025

Sources: New York Secretary of State