Search icon

W & W ENTERPRISES INC.

Company Details

Name: W & W ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2005 (20 years ago)
Entity Number: 3188826
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Principal Address: 493 EAST JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746
Address: 5 colby drive, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 colby drive, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
WALID FAWAZ Chief Executive Officer 493 EAST JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2024-10-11 2024-10-11 Address 493 EAST JERICHO TPKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2011-12-12 2024-10-11 Address 493 EAST JERICHO TPKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2010-12-07 2011-12-12 Address 493 E JERICHO TKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2010-12-07 2011-12-12 Address 493 E JERICHO TPKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
2010-12-07 2024-10-11 Address 493 E JERICHO TPKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2008-06-13 2010-12-07 Address 493 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2005-04-08 2008-06-13 Address 30 DONNA LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2005-04-08 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241011003089 2024-10-11 BIENNIAL STATEMENT 2024-10-11
130528002299 2013-05-28 BIENNIAL STATEMENT 2013-04-01
111212002271 2011-12-12 AMENDMENT TO BIENNIAL STATEMENT 2011-04-01
110707002287 2011-07-07 BIENNIAL STATEMENT 2011-04-01
101207002774 2010-12-07 BIENNIAL STATEMENT 2009-04-01
080613000707 2008-06-13 CERTIFICATE OF CHANGE 2008-06-13
050408000603 2005-04-08 CERTIFICATE OF INCORPORATION 2005-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6898687710 2020-05-01 0235 PPP 493 E Jericho Turnpike, Huntington Auto Mall, NY, 11746
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31200
Loan Approval Amount (current) 31200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington Auto Mall, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31506.8
Forgiveness Paid Date 2021-04-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State