Search icon

JTW CORP.

Headquarter

Company Details

Name: JTW CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1997 (28 years ago)
Entity Number: 2159772
ZIP code: 94080
County: New York
Place of Formation: New York
Address: 103 Linden Avenue, South San Francisco, CA, United States, 94080

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILSON WONG Chief Executive Officer 103 LINDEN AVENUE, SOUTH SAN FRANCISCO, CA, United States, 94080

DOS Process Agent

Name Role Address
WILSON WONG DOS Process Agent 103 Linden Avenue, South San Francisco, CA, United States, 94080

Links between entities

Type:
Headquarter of
Company Number:
CORP_71204022
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
549300CX9IUWNQM56408

Registration Details:

Initial Registration Date:
2015-05-29
Next Renewal Date:
2020-04-30
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-07-31 2023-07-31 Address 103 LINDEN AVENUE, SOUTH SAN FRANCISCO, CA, 94080, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-07-31 Address 136-33 37TH AVENUE, SUITE 9C, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2020-04-23 2023-07-31 Address 136-33 37TH AVENUE, SUITE 9C, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2019-08-22 2023-07-31 Address 103 LINDEN AVENUE, S SAN FRANCISCO, CA, 94080, USA (Type of address: Service of Process)
2018-01-08 2020-04-23 Address 136-33 37TH AVENUE, SUITE 9C, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230731004423 2023-07-31 BIENNIAL STATEMENT 2023-07-01
220830003781 2022-08-30 BIENNIAL STATEMENT 2021-07-01
200423002001 2020-04-23 AMENDMENT TO BIENNIAL STATEMENT 2019-07-01
190822060357 2019-08-22 BIENNIAL STATEMENT 2019-07-01
180108002006 2018-01-08 AMENDMENT TO BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
136700.00
Total Face Value Of Loan:
136700.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State