Search icon

GW7 CORP.

Company Details

Name: GW7 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2014 (11 years ago)
Entity Number: 4643996
ZIP code: 10918
County: Queens
Place of Formation: New York
Address: 20 WEST AVE, STE104, CHESTER, NY, United States, 10918
Principal Address: 20 WEST AVE, CHESTER, CHESTER, NY, United States, 10918

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
GW7 CORP DOS Process Agent 20 WEST AVE, STE104, CHESTER, NY, United States, 10918

Chief Executive Officer

Name Role Address
WINSTON JAQUEZ Chief Executive Officer 20 WEST AVE, STE 104, CHESTER, NY, United States, 10918

History

Start date End date Type Value
2025-01-07 2025-04-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-05-14 2025-01-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-05-16 2024-05-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2021-08-20 2023-05-16 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2014-09-30 2024-05-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-09-30 2021-08-20 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2014-09-30 2024-05-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514002342 2024-05-14 BIENNIAL STATEMENT 2024-05-14
140930000582 2014-09-30 CERTIFICATE OF INCORPORATION 2014-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2709398706 2021-03-30 0202 PPP 20 West Ave Ste 104 Benllys Gomez-Gw7, Chester, NY, 10918-1053
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234317
Loan Approval Amount (current) 234317
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 Chester, ORANGE, NY, 10918-1053
Project Congressional District NY-18
Number of Employees 34
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 236160.42
Forgiveness Paid Date 2022-01-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405168 FMLA 2024-07-24 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-24
Termination Date 1900-01-01
Section 0754
Status Pending

Parties

Name CUEVAS
Role Plaintiff
Name GW7 CORP.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State