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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H2VGCTFMJ6W8 2022-04-19 443 PARK AVE S RM 600, NEW YORK, NY, 10016, 7485, USA 443 PARK AVENUE S RM 600, NEW YORK, NY, 10016, 7485, USA

Business Information

Division Name CWT PRODUCTIONS INC.
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-05-03
Initial Registration Date 2021-04-19
Entity Start Date 1984-11-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210, 334310, 423690, 532289, 532490

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GEORGE WILLIAMS
Address 443 PARK AVENUE S ROOM 600, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name GEORGE WILLIAMS
Address 443 PARK AVENUE S ROOM 600, NEW YORK, NY, 10016, USA
Past Performance Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8341628505 2021-03-09 0235 PPS 830 Tarpon Dr, Southold, NY, 11971-1415
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35595
Loan Approval Amount (current) 35595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southold, SUFFOLK, NY, 11971-1415
Project Congressional District NY-01
Number of Employees 6
NAICS code 512290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35773.29
Forgiveness Paid Date 2021-09-13
2211847706 2020-05-01 0202 PPP 443 PARK AVE S RM 600, NEW YORK, NY, 10016
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121633.33
Forgiveness Paid Date 2021-09-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State