Search icon

JW CONTRACTING CORP.

Company Details

Name: JW CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1999 (26 years ago)
Date of dissolution: 11 Apr 2003
Entity Number: 2414082
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 585 STEWART AVE, SUITE 550, GARDEN CITY, NY, United States, 11530
Principal Address: 342 E JERICHO TPKE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KALMUS SIEGEL DOS Process Agent 585 STEWART AVE, SUITE 550, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
JEFFREY WOLF Chief Executive Officer 342 E JERICHO TPKE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1999-08-30 2001-08-21 Address 585 STEWART AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030411000633 2003-04-11 CERTIFICATE OF DISSOLUTION 2003-04-11
010821002578 2001-08-21 BIENNIAL STATEMENT 2001-08-01
990830000469 1999-08-30 CERTIFICATE OF INCORPORATION 1999-08-30

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
5200.00
Total Face Value Of Loan:
5200.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3400
Current Approval Amount:
3400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
3431.48

Date of last update: 31 Mar 2025

Sources: New York Secretary of State