Search icon

JCW SEARCH INC.

Company Details

Name: JCW SEARCH INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2012 (13 years ago)
Entity Number: 4188148
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 232 MADISON AVENUE, SUITE 1600, NEW YORK, NY, United States, 10016

Agent

Name Role Address
universal registered agents, inc. Agent 10 colvin avenue, suite #101, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
JAMES CLIVE WICKHAM WOODS DOS Process Agent 232 MADISON AVENUE, SUITE 1600, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JAMES CLIVE WICKHAM WOODS Chief Executive Officer 232 MADISON AVENUE, SUITE 1600, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
454023534
Plan Year:
2023
Number Of Participants:
122
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 232 MADISON AVENUE, SUITE 1600, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-07-26 Address FLOOR 28, SUITE 68, 40 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 232 MADISON AVENUE, SUITE 1600, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address FLOOR 28, SUITE 68, 40 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-07-26 Address 232 MADISON AVENUE, SUITE 1600, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240726003271 2024-07-26 BIENNIAL STATEMENT 2024-07-26
231219003621 2023-12-05 CERTIFICATE OF CHANGE BY ENTITY 2023-12-05
220624002070 2022-06-24 CERTIFICATE OF CHANGE BY ENTITY 2022-06-24
220408002138 2022-04-08 BIENNIAL STATEMENT 2022-01-01
210917002482 2021-09-17 BIENNIAL STATEMENT 2021-09-17

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
459098.00
Total Face Value Of Loan:
459098.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
459098
Current Approval Amount:
459098
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
464472

Date of last update: 26 Mar 2025

Sources: New York Secretary of State