Search icon

JWE, INC.

Company Details

Name: JWE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1989 (35 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1408642
ZIP code: 19707
County: New York
Place of Formation: Delaware
Address: 710 YORKLYN ROAD, HOCKESSIN, DE, United States, 19707

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LNFPF9HFLNK6 2022-07-14 180 MAIDEN LN STE 603, NEW YORK, NY, 10038, 4987, USA 180 MAIDEN LANE, SUITE 605, NY, NY, 10038, 4987, USA

Business Information

URL www.jweinc.net
Division Name J.W.E., INC.
Division Number JWE, INC.
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-04-17
Initial Registration Date 2020-04-22
Entity Start Date 1995-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561612, 713110, 721110, 721120, 722511, 722513, 812332

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAY WANG
Role CFO
Address 4 HARBOUR COURT, SUITE B, PORT WASHINGTON, NY, NY, 11050, USA
Government Business
Title PRIMARY POC
Name WENDY SHUM
Role SR. VP SALES & MARKETING
Address 180 MAIDEN LANE, SUITE 605, NY, NY, 10038, USA
Title ALTERNATE POC
Name DONALD ANDERSON
Role BUSINESS DEVELOPMENT
Address 24 CALLI DE VIDA, RANCHO SANTA MARGARITA, CA, 92688, USA
Past Performance
Title ALTERNATE POC
Name WENDY SHUM
Role SR. VP
Address 180 MAIDEN LN STE 603, NEW YORK, NY, 10038, USA

DOS Process Agent

Name Role Address
REGISTERED AGENTS, LTD. DOS Process Agent 710 YORKLYN ROAD, HOCKESSIN, DE, United States, 19707

Agent

Name Role Address
JAMES B. JOYCE Agent 527 THIRD AVENUE, SUITE 420, NEW YORK, NY, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-1219712 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
C088504-4 1989-12-20 APPLICATION OF AUTHORITY 1989-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5753497706 2020-05-01 0202 PPP 180 Maiden Ln Ste 605, New York, NY, 10038
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 251643.84
Forgiveness Paid Date 2020-12-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State