Search icon

JWL AUTO, INC.

Company Details

Name: JWL AUTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2005 (20 years ago)
Entity Number: 3270652
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Principal Address: 345 CENTRAL AVE, BOHEMIA, NY, United States, 11716
Address: 345 CENTRAL AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 CENTRAL AVENUE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
JOHN W LAWRENCE Chief Executive Officer 345 CENTRAL AVE, BOHEMIA, NY, United States, 11716

Filings

Filing Number Date Filed Type Effective Date
140131002199 2014-01-31 BIENNIAL STATEMENT 2013-10-01
111107002327 2011-11-07 BIENNIAL STATEMENT 2011-10-01
100205002619 2010-02-05 BIENNIAL STATEMENT 2009-10-01
051019000638 2005-10-19 CERTIFICATE OF INCORPORATION 2005-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4142667400 2020-05-08 0235 PPP 345 CENTRAL AVENUE SUITE C, BOHEMIA, NY, 11716
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19122
Loan Approval Amount (current) 19122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19497.11
Forgiveness Paid Date 2022-05-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State