Search icon

W.W. INDUSTRIAL GROUP, INC.

Company Details

Name: W.W. INDUSTRIAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2002 (22 years ago)
Entity Number: 2835070
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 53 26 208TH STREET, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 26 208TH STREET, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
JENNY ZHANG Chief Executive Officer 53 26 208TH STREET, BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
2002-11-15 2005-01-21 Address 53-26 208TH STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221011002890 2022-10-11 BIENNIAL STATEMENT 2020-11-01
050121002598 2005-01-21 BIENNIAL STATEMENT 2004-11-01
021115000376 2002-11-15 CERTIFICATE OF INCORPORATION 2002-11-15

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3845975006 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient W. W. INDUSTRIAL GROUP INC.
Recipient Name Raw W. W. INDUSTRIAL GROUP INC.
Recipient DUNS 015582471
Recipient Address 1 BREWSTER STREET., GLEN COVE, NASSAU, NEW YORK, 11542-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 419000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2209057706 2020-05-01 0235 PPP 1979 MARCUS AVE STE 218, NEW HYDE PARK, NY, 11042
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43332
Loan Approval Amount (current) 43332
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 NEW HYDE PARK, NASSAU, NY, 11042-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 238990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43934.77
Forgiveness Paid Date 2021-09-27
7121378604 2021-03-23 0235 PPS 1979 Marcus Ave Ste 210, New Hyde Park, NY, 11042-1001
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45652
Loan Approval Amount (current) 45652
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 New Hyde Park, NASSAU, NY, 11042-1001
Project Congressional District NY-03
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45941.56
Forgiveness Paid Date 2021-11-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State