Search icon

NWM GROUP, INC.

Company Details

Name: NWM GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2006 (19 years ago)
Entity Number: 3405612
ZIP code: 11010
County: Nassau
Place of Formation: New York
Principal Address: 790 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010
Address: 790 Hempstead Tpke, Franklin Square, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIKE KOHAN DOS Process Agent 790 Hempstead Tpke, Franklin Square, NY, United States, 11010

Chief Executive Officer

Name Role Address
MIKE KOHAN Chief Executive Officer 790 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 790 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-08-08 Address 120 ELM DR, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2023-06-14 2023-06-14 Address 790 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-08-08 Address 790 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-25 2023-06-14 Address 790 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2017-04-25 2023-06-14 Address 790 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2009-04-13 2017-04-25 Address 137 SHOREWARD DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2009-04-13 2017-04-25 Address 137 SHOREWARD DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2006-08-28 2017-04-25 Address 137 SHOREWARD DRIVE, GREAT NECK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808002660 2024-08-08 BIENNIAL STATEMENT 2024-08-08
230614000867 2023-06-14 BIENNIAL STATEMENT 2022-08-01
170425002007 2017-04-25 BIENNIAL STATEMENT 2016-08-01
090413002918 2009-04-13 BIENNIAL STATEMENT 2008-08-01
060828000217 2006-08-28 CERTIFICATE OF INCORPORATION 2006-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1223137708 2020-05-01 0235 PPP 790 Hempstead Tpke, Franklin Square, NY, 11010
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) 231008
Loan Approval Amount (current) 231007.5
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 Franklin Square, NASSAU, NY, 11010-0001
Project Congressional District NY-04
Number of Employees 26
NAICS code 441120
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 233365.7
Forgiveness Paid Date 2021-05-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State