Search icon

JWIN ELECTRONICS CORP.

Headquarter

Company Details

Name: JWIN ELECTRONICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1997 (28 years ago)
Entity Number: 2124270
ZIP code: 11050
County: Queens
Place of Formation: New York
Address: 2 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050
Principal Address: 2 HARBOR PARK DRIVE, Port Washington, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JWIN ELECTRONICS CORP., FLORIDA F02000001962 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
729E9 Active Non-Manufacturer 2014-02-12 2024-03-03 No data No data

Contact Information

POC JUSTIN KIM
Phone +1 516-626-7188
Fax +1 516-626-7187
Address 2 HARBOR PARK DR, PORT WASHINGTON, NY, 11050 4602, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JWIN ELECTRONICS CORP. 401(K) PLAN 2023 133938051 2024-06-05 JWIN ELECTRONICS CORP. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423600
Sponsor’s telephone number 5166267188
Plan sponsor’s address 2 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing DENA KIM
JWIN ELECTRONICS CORP. 401(K) PLAN 2022 133938051 2023-06-07 JWIN ELECTRONICS CORP. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423600
Sponsor’s telephone number 5166267188
Plan sponsor’s address 2 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing DENA KIM
JWIN ELECTRONICS CORP. 401(K) PLAN 2021 133938051 2022-06-15 JWIN ELECTRONICS CORP. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423600
Sponsor’s telephone number 5166267188
Plan sponsor’s address 2 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing DENA KIM
JWIN ELECTRONICS CORP. 401(K) PLAN 2020 133938051 2021-08-17 JWIN ELECTRONICS CORP. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423600
Sponsor’s telephone number 5166267188
Plan sponsor’s address 2 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2021-08-17
Name of individual signing DENA KIM
JWIN ELECTRONICS CORP. 401(K) PLAN 2019 133938051 2020-04-21 JWIN ELECTRONICS CORP. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423600
Sponsor’s telephone number 5166267188
Plan sponsor’s address 2 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2020-04-20
Name of individual signing DENA KIM
JWIN ELECTRONICS CORP. 401(K) PLAN 2018 133938051 2019-05-08 JWIN ELECTRONICS CORP. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423600
Sponsor’s telephone number 5166267188
Plan sponsor’s address 2 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2019-05-08
Name of individual signing DENA KIM
JWIN ELECTRONICS CORP. 401(K) PLAN 2017 133938051 2018-06-08 JWIN ELECTRONICS CORP. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423600
Sponsor’s telephone number 5166267188
Plan sponsor’s address 2 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2018-06-08
Name of individual signing DENA KIM
JWIN ELECTRONICS CORP. 401(K) PLAN 2016 133938051 2017-06-28 JWIN ELECTRONICS CORP. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423600
Sponsor’s telephone number 5166267188
Plan sponsor’s address 2 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing KEVIN LIM
JWIN ELECTRONICS CORP 401(K) PLAN 2015 133938051 2016-06-03 JWIN ELECTRONICS CORP 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423600
Sponsor’s telephone number 5166267188
Plan sponsor’s address 2 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2016-06-03
Name of individual signing JARED BERRIOS
JWIN ELECTRONICS CORP 401(K) PLAN 2014 133938051 2015-06-23 JWIN ELECTRONICS CORP 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423600
Sponsor’s telephone number 5166267188
Plan sponsor’s address 2 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing JARED BERRIOS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
JUSTIN C. KIM Chief Executive Officer 2 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2023-11-10 2023-11-10 Address 2 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2013-03-07 2023-11-10 Address 2 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2009-11-25 2023-11-10 Address 2 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2009-11-25 2013-03-07 Address 2 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1999-03-24 2009-11-25 Address 51-41 59TH PLACE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1999-03-24 2009-11-25 Address 51-41 59TH PLACE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1999-03-24 2009-11-25 Address 51-41 59TH PLACE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1997-03-19 1999-03-24 Address 1250 BROADWAY, #2000, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-03-19 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231110001756 2023-11-10 BIENNIAL STATEMENT 2023-03-01
220816002629 2022-08-16 BIENNIAL STATEMENT 2021-03-01
190306060455 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301007119 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150310006459 2015-03-10 BIENNIAL STATEMENT 2015-03-01
130307007485 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110324003570 2011-03-24 BIENNIAL STATEMENT 2011-03-01
091125002336 2009-11-25 BIENNIAL STATEMENT 2009-03-01
050411002596 2005-04-11 BIENNIAL STATEMENT 2005-03-01
030318002719 2003-03-18 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9078737100 2020-04-15 0235 PPP 2 Harbor Park Dr. 2nd floor, PORT WASHINGTON, NY, 11050
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259200
Loan Approval Amount (current) 259200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 12
NAICS code 423690
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 261302.4
Forgiveness Paid Date 2021-02-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1206184 Patent 2012-12-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-12-17
Termination Date 2013-03-11
Section 0271
Status Terminated

Parties

Name AMETHYST IP, LLC
Role Plaintiff
Name JWIN ELECTRONICS CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State