Search icon

J.W.P. CORP.

Company Details

Name: J.W.P. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2006 (19 years ago)
Entity Number: 3420460
ZIP code: 11236
County: New York
Place of Formation: New York
Activity Description: J.W.P. Corp is a general construction company with a specialty in carpentry. We provide services to residential, commercial, higher education and public agencies in the New York Metro Area. Services include rough carpentry, finish carpentry, complete remodeling, gut renovations, interior finishes and, subway stair repairs.
Address: 1063 EAST 105TH STREET, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-763-1884

Phone +1 917-601-0602

Website http://www.jwpcorp.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MSL7CBN93BJ9 2024-09-28 1063 E 105TH ST, BROOKLYN, NY, 11236, 3036, USA 1063 EAST 105TH STREET, BROOKLYN, NY, 11236, 3036, USA

Business Information

Doing Business As JWP CORP
URL www.jwpcorp.com
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2023-10-02
Initial Registration Date 2011-08-29
Entity Start Date 2006-10-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236118, 236220
Product and Service Codes Z2AA, Z2AZ, Z2CA, Z2DA, Z2DB, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WENDY K PETERS
Role PRESIDENT
Address 1063 EAST 105TH STREET, BROOKLYN, NY, 11236, 3036, USA
Title ALTERNATE POC
Name JOSEPH PETERS
Address 1063 EAST 105TH STREET, BROOKLYN, NY, 11236, 3036, USA
Government Business
Title PRIMARY POC
Name WENDY K PETERS
Role PRESIDENT
Address 1063 EAST 105TH STREET, BROOKLYN, NY, 11236, 3036, USA
Title ALTERNATE POC
Name JOSEPH PETERS
Role VICE PRESIDENT
Address 1063 EAST 105TH STREET, BROOKLYN, NY, 11236, USA
Past Performance
Title PRIMARY POC
Name JOSEPH PETERS
Role VICE PRESIDENT
Address 1063 EAST 105TH STREET, BROOKLYN, NY, 11236, 3036, USA
Title ALTERNATE POC
Name JOSEPH PETERS
Address 1063 EAST 105TH STREET, BROOKLYN, NY, 11236, 3036, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J.W.P. CORP 401K PLAN 2019 205709715 2020-05-14 J.W.P. CORP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 9176010602
Plan sponsor’s address 1063 E 105TH ST, BROOKLYN, NY, 11236

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing WENDY PETERS
Role Employer/plan sponsor
Date 2020-05-14
Name of individual signing WENDY K PETERS

DOS Process Agent

Name Role Address
C/O WENDY & JOSEPH PETERS DOS Process Agent 1063 EAST 105TH STREET, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
WENDY K. PETERS Chief Executive Officer 1063 EAST 105TH STREET, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
1244776-DCA Active Business 2006-12-07 2025-02-28

Permits

Number Date End date Type Address
Q012022305A77 2022-11-01 2022-12-31 RAPID TRANSIT CONSTRUCT/ ALTERATION-PROT 45 AVENUE, QUEENS, FROM STREET 83 STREET TO STREET BROADWAY
Q022022301B16 2022-10-28 2022-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED 45 AVENUE, QUEENS, FROM STREET 83 STREET TO STREET BROADWAY
Q022022301B15 2022-10-28 2022-12-31 TEMPORARY PEDESTRIAN WALK 45 AVENUE, QUEENS, FROM STREET 83 STREET TO STREET BROADWAY
Q022022301B20 2022-10-28 2022-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROADWAY, QUEENS, FROM STREET 82 STREET TO STREET BRITTON AVENUE
Q022022301B19 2022-10-28 2022-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED BROADWAY, QUEENS, FROM STREET 82 STREET TO STREET BRITTON AVENUE
Q042022301A05 2022-10-28 2022-11-25 REPAIR SIDEWALK 45 AVENUE, QUEENS, FROM STREET 83 STREET TO STREET BROADWAY
Q042022301A04 2022-10-28 2022-11-25 REPAIR SIDEWALK BROADWAY, QUEENS, FROM STREET 82 STREET TO STREET BRITTON AVENUE
Q012022301C06 2022-10-28 2022-12-31 RAPID TRANSIT CONSTRUCT/ ALTERATION BROADWAY, QUEENS, FROM STREET 82 STREET TO STREET BRITTON AVENUE
Q022022301B17 2022-10-28 2022-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 45 AVENUE, QUEENS, FROM STREET 83 STREET TO STREET BROADWAY
Q022022301B18 2022-10-28 2022-12-31 TEMPORARY PEDESTRIAN WALK BROADWAY, QUEENS, FROM STREET 82 STREET TO STREET BRITTON AVENUE

History

Start date End date Type Value
2008-11-19 2019-01-31 Address 1063 EAST 105TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2006-10-04 2020-10-02 Address 1063 EAST 105TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2006-10-04 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201002060222 2020-10-02 BIENNIAL STATEMENT 2020-10-01
190131060189 2019-01-31 BIENNIAL STATEMENT 2018-10-01
141226006193 2014-12-26 BIENNIAL STATEMENT 2014-10-01
121102002241 2012-11-02 BIENNIAL STATEMENT 2012-10-01
101101002973 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081119002914 2008-11-19 BIENNIAL STATEMENT 2008-10-01
061004000448 2006-10-04 CERTIFICATE OF INCORPORATION 2006-10-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-13 No data NEW JERSEY AVENUE, FROM STREET LIVONIA AVENUE TO STREET RIVERDALE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SWflags installed, in compliance
2022-04-22 No data NEW JERSEY AVENUE, FROM STREET LIVONIA AVENUE TO STREET RIVERDALE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk work done in compliance
2021-08-23 No data JAY STREET, FROM STREET JOHNSON STREET TO STREET TILLARY STREET No data Street Construction Inspections: Post-Audit Department of Transportation No crossing sw currently.
2021-08-03 No data 10 AVENUE, FROM STREET ACADEMY STREET TO STREET WEST 202 STREET No data Street Construction Inspections: Active Department of Transportation roadway in compliance
2021-07-20 No data JAY STREET, FROM STREET JOHNSON STREET TO STREET TILLARY STREET No data Street Construction Inspections: Active Department of Transportation MANLIFT ON STREET
2018-08-04 No data NEWKIRK AVENUE, FROM STREET EAST 26 STREET TO STREET ROGERS AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Sidewalk repaired
2018-08-04 No data EAST 26 STREET, FROM STREET FOSTER AVENUE TO STREET NEWKIRK AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Sidewalk repaired
2018-06-09 No data NEWKIRK AVENUE, FROM STREET EAST 26 STREET TO STREET ROGERS AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed the above respondent failed to replace defective sidewalk flags; DOT Highway Rules 34RCNY 2-09(f)(4)(vii) states sidewalk flags should be installed in 5'x5' flags formation.
2018-06-09 No data EAST 26 STREET, FROM STREET FOSTER AVENUE TO STREET NEWKIRK AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed the above respondent failed to replace defective sidewalk flags; DOT Highway Rules 34RCNY 2-09(f)(4)(vii) states sidewalk flags should be installed in 5'x5' flags-10'x10' not acceptable. A CAR#20186260208 was issued 4/5/18
2018-04-05 No data NEWKIRK AVENUE, FROM STREET EAST 26 STREET TO STREET ROGERS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Failed to install sidewalk in accordance with DOT specs. As per section rule 34RCNY 2-09(f)(4)(vii), sidewalk flags should be installed in 5'x5' flags. Also, full flag restoration required-patch-work not is acceptable. *CAR #20176620172 CLOSED.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3600331 RENEWAL INVOICED 2023-02-17 100 Home Improvement Contractor License Renewal Fee
3600330 TRUSTFUNDHIC INVOICED 2023-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295891 TRUSTFUNDHIC INVOICED 2021-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295892 RENEWAL INVOICED 2021-02-13 100 Home Improvement Contractor License Renewal Fee
2952819 TRUSTFUNDHIC INVOICED 2018-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2952820 RENEWAL INVOICED 2018-12-28 100 Home Improvement Contractor License Renewal Fee
2538734 RENEWAL INVOICED 2017-01-24 100 Home Improvement Contractor License Renewal Fee
2538733 TRUSTFUNDHIC INVOICED 2017-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1931798 RENEWAL INVOICED 2015-01-06 100 Home Improvement Contractor License Renewal Fee
829704 RENEWAL INVOICED 2013-07-05 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7031398508 2021-03-05 0202 PPS 1063 E 105th St, Brooklyn, NY, 11236-3036
Loan Status Date 2021-10-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28527
Loan Approval Amount (current) 28527.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-3036
Project Congressional District NY-08
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28671.16
Forgiveness Paid Date 2021-09-17
4032797207 2020-04-27 0202 PPP 1063 East 105th Street, Brooklyn, NY, 11236-3036
Loan Status Date 2023-06-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69517
Loan Approval Amount (current) 69517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-3036
Project Congressional District NY-08
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69357.61
Forgiveness Paid Date 2021-08-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1572404 J.W.P. CORP. JWP CORP MSL7CBN93BJ9 1063 E 105TH ST, BROOKLYN, NY, 11236-3036
Capabilities Statement Link -
Phone Number 917-601-0602
Fax Number 718-763-3418
E-mail Address wendy@jwpcorp.com
WWW Page www.jwpcorp.com
E-Commerce Website http://www.jwpcorp.com
Contact Person WENDY PETERS
County Code (3 digit) 047
Congressional District 08
Metropolitan Statistical Area 5600
CAGE Code 6HWD1
Year Established 2006
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative J.W.P Corp. is a General Contracting firm founded in 2006 by Joseph and Wendy Peters. The company is registered in the State of New York and is M/WBE certified. The company's mission is to create healthy, stable environments by transforming spaces into beautiful and functional places.
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords General Contractor Interiors Carpentry
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name WENDY K. PETERS
Role PRESIDENT
Name JOSEPH PETERS
Role VICE PRESIDENT

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $400,000
Description Construction Bonding Level (aggregate)
Level $400,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 236118
NAICS Code's Description Residential Remodelers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Metropolitan Transportation Authority
Contract A-37296
Start 2019-03-18
End 2019-05-17
Value 412,366
Contact Edward Johnson
Phone 212-878-4776
Name Pace University
Contract 0195618
Start 2017-07-06
End 2017-09-15
Value $810,291
Contact Annfiera McPherson
Phone 718-614-4937

Date of last update: 07 Apr 2025

Sources: New York Secretary of State