Search icon

B.W.D. WHOLESALERS INC.

Company Details

Name: B.W.D. WHOLESALERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2010 (14 years ago)
Entity Number: 4016667
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 715 OCEAN PKWY 6-A, BROOKLYN, NY, United States, 11230
Principal Address: 1 PORTAL STREET, BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YELENA SHOYKHET Chief Executive Officer 715 OCEAN PARKWAY 6A, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
YELENA SHOYKHET DOS Process Agent 715 OCEAN PKWY 6-A, BROOKLYN, NY, United States, 11230

Filings

Filing Number Date Filed Type Effective Date
121115006007 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101108000338 2010-11-08 CERTIFICATE OF INCORPORATION 2010-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8998698302 2021-01-30 0235 PPP 43 Drexel Dr, Bay Shore, NY, 11706-2201
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-2201
Project Congressional District NY-02
Number of Employees 2
NAICS code 424210
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 41999.59
Forgiveness Paid Date 2021-11-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State