Search icon

THE WIDEWATERS GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE WIDEWATERS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1984 (41 years ago)
Entity Number: 958771
ZIP code: 12207
County: Onondaga
Place of Formation: New York
Principal Address: 5845 WIDEWATERS PARKWAY, SUITE 100, EAST SYRACUSE, NY, United States, 13057
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSEPH R SCUDERI Chief Executive Officer 5845 WIDEWATERS PARKWAY, SUITE 100, EAST SYRACUSE, NY, United States, 13057

Links between entities

Type:
Headquarter of
Company Number:
undefined604051289
State:
WASHINGTON
Type:
Headquarter of
Company Number:
F02000004046
State:
FLORIDA
Type:
Headquarter of
Company Number:
0543030
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
6PDR6
UEI Expiration Date:
2020-12-30

Business Information

Activation Date:
2019-12-31
Initial Registration Date:
2012-03-09

Commercial and government entity program

CAGE number:
6PDR6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2027-11-10
SAM Expiration:
2023-11-08

Contact Information

POC:
JOSEPH R. SCUDERI

Form 5500 Series

Employer Identification Number (EIN):
161239842
Plan Year:
2023
Number Of Participants:
622
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
665
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
794
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
887
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
248
Sponsors Telephone Number:

Licenses

Number Type End date
30HO0880415 ASSOCIATE BROKER 2024-10-24
30LA0901925 ASSOCIATE BROKER 2025-04-10
30LA0753091 ASSOCIATE BROKER 2026-06-14

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 5845 WIDEWATERS PARKWAY, SUITE 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-12-01 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241201034677 2024-12-01 BIENNIAL STATEMENT 2024-12-01
230926000447 2023-09-26 CERTIFICATE OF CHANGE BY ENTITY 2023-09-26
230104004456 2023-01-04 BIENNIAL STATEMENT 2022-12-01
210112060339 2021-01-12 BIENNIAL STATEMENT 2020-12-01
181203006389 2018-12-03 BIENNIAL STATEMENT 2018-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
1083565.00
Total Face Value Of Loan:
1083565.00
Date:
2020-04-15
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:
1077930.00
Total Face Value Of Loan:
1077930.00

Trademarks Section

Serial Number:
97180102
Mark:
WIDEWATERS
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2021-12-20
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
WIDEWATERS

Goods And Services

For:
Real estate development; Real estate development services in the field of commercial properties, including multifamily properties, residential properties, multi use properties, vacant land, properties for hospitality use, properties for use as medical facilities, properties for use as office space,...
First Use:
2009-12-31
International Classes:
037 - Primary Class
Class Status:
Active
For:
Real estate brokerage; Real estate acquisition services; Real estate services, namely, rental, brokerage, leasing and management of commercial property; Real estate management services; Leasing or renting of buildings, multifamily properties, residential properties, multi use properties, vacant land...
First Use:
2009-12-31
International Classes:
036 - Primary Class
Class Status:
Active
For:
Hospitality management services namely, hotel management for others; Hotel management for others; Business management of hotels for others; Business management of hotels; Administrative hotel management; Revenue management services namely, financial records management; Food and beverage concept, des...
First Use:
2009-12-31
International Classes:
035 - Primary Class
Class Status:
Active
For:
Design-build services, namely, building design services being a type of architectural design services; Engineering design services; Engineering and architectural design services
First Use:
2009-12-31
International Classes:
042 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-04-12
Type:
Complaint
Address:
600 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-07-28
Type:
Planned
Address:
4 SPRING ROAD, POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-04-29
Type:
Planned
Address:
5701 EAST CIRCLE DRIVE, CICERO, NY, 13039
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-03-09
Type:
Complaint
Address:
RT. 5 & 20 HAMILTON ST., STAPLES, GENEVA, NY, 14456
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-11-16
Type:
Planned
Address:
STAPLES STORE, MILTON AVENUE, CAMILLUS, NY, 13031
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
64
Initial Approval Amount:
$1,077,930
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,077,930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,086,966.89
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,077,930
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
74
Initial Approval Amount:
$1,083,565
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,083,565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,089,532.03
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,083,561
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State