Search icon

J.S.W. ENTERPRISES, INC.

Company Details

Name: J.S.W. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1998 (27 years ago)
Entity Number: 2239107
ZIP code: 12845
County: Warren
Place of Formation: New York
Address: 81 CANADA STREET, LAKE GEORGE, NY, United States, 12845
Principal Address: ATTN: JOHN SCOTT WOOD, 81 CANADA STREET, LAKE GEORGE, NY, United States, 12845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 CANADA STREET, LAKE GEORGE, NY, United States, 12845

Chief Executive Officer

Name Role Address
JOHN SCOTT WOOD Chief Executive Officer 81 CANADA STREET, LAKE GEORGE, NY, United States, 12845

Licenses

Number Type Date Last renew date End date Address Description
0426-24-209316 Alcohol sale 2024-04-12 2024-04-12 2024-10-31 81 CANADA STREET, LAKE GEORGE, New York, 12845 Additional Bar-Seasonal
0371-23-232644 Alcohol sale 2024-04-12 2024-04-12 2024-10-31 81 CANADA ST, LAKE GEORGE, New York, 12845 Summer Food & beverage business

History

Start date End date Type Value
2013-06-25 2014-05-14 Address PO BOX 31, DIAMOND POINT, NY, 12824, USA (Type of address: Chief Executive Officer)
2013-06-25 2014-05-14 Address PO BOX 31, DIAMOND POINT, NY, 12824, USA (Type of address: Service of Process)
2004-06-18 2014-05-14 Address 81 CANADA ST, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
2000-04-05 2013-06-25 Address BOX 31, DIAMOND POINT, NY, 12824, USA (Type of address: Chief Executive Officer)
2000-04-05 2004-06-18 Address THE LOBSTER POT RESTAURANT, 2890 LAKE SHORE DRIVE, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140514002641 2014-05-14 BIENNIAL STATEMENT 2014-03-01
130625002221 2013-06-25 BIENNIAL STATEMENT 2012-03-01
121107000847 2012-11-07 CERTIFICATE OF AMENDMENT 2012-11-07
060321003118 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040618002261 2004-06-18 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
224562.87
Total Face Value Of Loan:
224562.87
Date:
2020-05-22
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:
116000.00
Total Face Value Of Loan:
116000.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116000
Current Approval Amount:
116000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
116631.56
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224562.87
Current Approval Amount:
224562.87
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
226128.57

Date of last update: 31 Mar 2025

Sources: New York Secretary of State