Search icon

CWD-USA, INC.

Company Details

Entity Name: CWD-USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 31 May 2013 (12 years ago)
Date of dissolution: 29 Jun 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Jun 2021 (4 years ago)
Document Number: F13000002420
FEI/EIN Number 90-0064229
Address: 3040 Fairlane Farms Road,, Suite 1,, Wellington, FL, FL 33414
Mail Address: 3040 FAIRLANE FARMS ROAD, WELLINGTON, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: CALIFORNIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CWD USA 401(K) PROFIT SHARING PLAN & TRUST 2022 900064229 2023-11-03 CWD USA 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5614143171
Plan sponsor’s address 3040 FAIRLANE FARMS RD, WELLINGTON, FL, 334148856

Signature of

Role Plan administrator
Date 2023-11-03
Name of individual signing EUGENIE COSTE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-11-03
Name of individual signing EUGENIE COSTE
Valid signature Filed with authorized/valid electronic signature
CWD USA 401(K) PROFIT SHARING PLAN & TRUST 2021 900064229 2023-11-03 CWD USA 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5614143171
Plan sponsor’s address 3040 FAIRLANE FARMS RD, WELLINGTON, FL, 334148856

Signature of

Role Plan administrator
Date 2023-11-03
Name of individual signing EUGENIE COSTE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-11-03
Name of individual signing EUGENIE COSTE
Valid signature Filed with authorized/valid electronic signature
CWD USA 401(K) PROFIT SHARING PLAN & TRUST 2020 900064229 2023-11-03 CWD USA 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Plan sponsor’s address 3040 FAIRLANE FARMS RD, WELLINGTON, FL, 334148856

Signature of

Role Plan administrator
Date 2023-11-03
Name of individual signing EUGENIE COSTE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-11-03
Name of individual signing EUGENIE COSTE
Valid signature Filed with authorized/valid electronic signature

President and CEO

Name Role Address
PELLETIER, BERTRAND President and CEO 3040 Fairlane Farms Road,, Suite 1, Wellington, FL, FL 33414

Vice President of International Affairs

Name Role Address
Duray, Laurent Vice President of International Affairs 3040 Fairlane Farms Road,, Suite 1, Wellington, FL, FL 33414

Treasurer

Name Role Address
Duray, Laurent Treasurer 3040 Fairlane Farms Road,, Suite 1, Wellington, FL, FL 33414

and CFO

Name Role Address
Duray, Laurent and CFO 3040 Fairlane Farms Road,, Suite 1, Wellington, FL, FL 33414

Vice President of Sales

Name Role Address
Girard, Guillaume Vice President of Sales 3040 Fairlane Farms Road,, Suite 1, Wellington, FL, FL 33414

Secretary

Name Role Address
Nilson, Deborah Secretary Deborah A. Nilson & Associates, PLLC, 10 East 40th Street Suite 3310 New York, NY 10016

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-06-29 No data No data
CHANGE OF MAILING ADDRESS 2021-06-29 3040 Fairlane Farms Road,, Suite 1,, Wellington, FL, FL 33414 No data
REGISTERED AGENT CHANGED 2021-06-29 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 3040 Fairlane Farms Road,, Suite 1,, Wellington, FL, FL 33414 No data

Documents

Name Date
Withdrawal 2021-06-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-08
Foreign Profit 2013-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3101067407 2020-05-06 0455 PPP 3040 Fairlane Farms road, Wellington, FL, 33414
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 399981
Loan Approval Amount (current) 399981
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellington, PALM BEACH, FL, 33414-1000
Project Congressional District FL-22
Number of Employees 22
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 404824.61
Forgiveness Paid Date 2021-07-28

Date of last update: 21 Feb 2025

Sources: Florida Department of State