Search icon

C. WEAVER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C. WEAVER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1956 (69 years ago)
Entity Number: 97529
ZIP code: 13495
County: Oneida
Place of Formation: New York
Address: 5056 COMMERCIAL DRIVE, YORKVILLE, NY, United States, 13495
Address: 5056 COMMERCIAL DRIVE, Po Box 174, YORKVILLE, NY, United States, 13495

Shares Details

Shares issued 1057

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN A COOPER Chief Executive Officer 5056 COMMERCIAL DRIVE, YORKVILLE, NY, United States, 13495

DOS Process Agent

Name Role Address
C. WEAVER, INC. DOS Process Agent 5056 COMMERCIAL DRIVE, Po Box 174, YORKVILLE, NY, United States, 13495

History

Start date End date Type Value
2025-06-04 2025-06-04 Address 5056 COMMERCIAL DRIVE, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer)
2024-09-02 2025-05-09 Shares Share type: CAP, Number of shares: 0, Par value: 129800
2024-09-02 2024-09-02 Address 5056 COMMERCIAL DRIVE, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer)
2024-09-02 2025-06-04 Address 5056 COMMERCIAL DRIVE, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer)
2024-09-02 2025-06-04 Address 5056 COMMERCIAL DRIVE, Po Box 174, YORKVILLE, NY, 13495, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250604000417 2025-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-09
240902000096 2024-09-02 BIENNIAL STATEMENT 2024-09-02
221107002105 2022-11-07 BIENNIAL STATEMENT 2022-09-01
200902061527 2020-09-02 BIENNIAL STATEMENT 2020-09-01
191028060105 2019-10-28 BIENNIAL STATEMENT 2018-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
209248.00
Total Face Value Of Loan:
209248.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
209248
Current Approval Amount:
209248
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
210732.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State