Search icon

JJWY, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: JJWY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2000 (25 years ago)
Entity Number: 2584168
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 41 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JJWY, LTD., DBA WILLIAM YEOWARD CRYSTAL DOS Process Agent 41 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
TIMOTHY M. JENKINS Chief Executive Officer 41 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
522294775
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
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
2024-12-03 2024-12-03 Address 41 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 41 MADISON AVE, 13TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address 41 MADISON AVE, 13TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address 41 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241203001675 2024-12-03 BIENNIAL STATEMENT 2024-12-03
241111000552 2024-11-11 BIENNIAL STATEMENT 2024-11-11
141230006000 2014-12-30 BIENNIAL STATEMENT 2014-12-01
110301002811 2011-03-01 BIENNIAL STATEMENT 2010-12-01
090107002963 2009-01-07 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
100022.00
Total Face Value Of Loan:
100022.00
Date:
2020-04-28
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:
100022.00
Total Face Value Of Loan:
100022.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100022
Current Approval Amount:
100022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100502.66
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100022
Current Approval Amount:
100022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100516.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State