Search icon

JWH DESIGNS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JWH DESIGNS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2000 (25 years ago)
Entity Number: 2493363
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 1111 BOSTON POST RD, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1111 BOSTON POST RD, RYE, NY, United States, 10580

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
914-967-1042
Contact Person:
ROBERT HOWARD
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P3279020
Trade Name:
JWH DESIGN & CABINETRY

Unique Entity ID

Unique Entity ID:
T5PRZ4BL4DK1
CAGE Code:
9YSW8
UEI Expiration Date:
2025-09-19

Business Information

Doing Business As:
JWH DESIGN & CABINETRY
Activation Date:
2024-09-23
Initial Registration Date:
2024-05-23

Form 5500 Series

Employer Identification Number (EIN):
134113492
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2008-03-03 2024-07-22 Address 1111 BOSTON POST RD, RYE, NY, 10580, USA (Type of address: Service of Process)
2004-03-31 2008-03-03 Address 9 HUNTER LANE, RYE, NY, 10580, USA (Type of address: Service of Process)
2002-03-13 2004-03-31 Address 4 ANN LANE, RYE, NY, 10580, USA (Type of address: Service of Process)
2000-03-31 2002-03-13 Address 299 FOREST AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722003358 2024-07-22 BIENNIAL STATEMENT 2024-07-22
200413060328 2020-04-13 BIENNIAL STATEMENT 2020-03-01
170619006358 2017-06-19 BIENNIAL STATEMENT 2016-03-01
140506002012 2014-05-06 BIENNIAL STATEMENT 2014-03-01
120628002592 2012-06-28 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
91800.00
Total Face Value Of Loan:
91800.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
1000000.00
Date:
2020-04-21
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:
-19637.00
Total Face Value Of Loan:
94800.00
Date:
2017-06-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
425000.00
Total Face Value Of Loan:
425000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$91,800
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$92,457.9
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $91,798
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$114,437
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$95,779.17
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $94,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State