Search icon

JMW BUILDERS CORP.

Company Details

Name: JMW BUILDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2000 (25 years ago)
Entity Number: 2568470
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 136 Tullamore Road, Garden City, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES M WU DOS Process Agent 136 Tullamore Road, Garden City, NY, United States, 11530

Chief Executive Officer

Name Role Address
JAMES M WU Chief Executive Officer 136 TULLAMORE RD, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 136 TULLAMORE RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2022-01-20 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-12-05 2024-11-12 Address 136 TULLAMORE RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2000-10-30 2022-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-30 2024-11-12 Address 136 TULLAMORE RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112004570 2024-11-12 BIENNIAL STATEMENT 2024-11-12
221101000893 2022-11-01 BIENNIAL STATEMENT 2022-10-01
211018002802 2021-10-18 BIENNIAL STATEMENT 2021-10-18
201103060939 2020-11-03 BIENNIAL STATEMENT 2018-10-01
021205002220 2002-12-05 BIENNIAL STATEMENT 2002-10-01
001030000350 2000-10-30 CERTIFICATE OF INCORPORATION 2000-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2931817706 2020-05-01 0235 PPP 136 TULLAMORE RD, GARDEN CITY, NY, 11530
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14139.87
Forgiveness Paid Date 2021-05-04
8695238405 2021-02-13 0235 PPS 136 Tullamore Rd, Garden City, NY, 11530-1139
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-1139
Project Congressional District NY-04
Number of Employees 2
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13079.62
Forgiveness Paid Date 2021-10-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State