Search icon

JWIZ DELIVERY INC.

Company Details

Name: JWIZ DELIVERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2014 (11 years ago)
Entity Number: 4659521
ZIP code: 10038
County: Suffolk
Place of Formation: New York
Principal Address: 24 SEWARD LANE, STONY BROOK, NY, United States, 11790
Address: 1 Maiden Lane, New York, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. DOS Process Agent 1 Maiden Lane, New York, NY, United States, 10038

Chief Executive Officer

Name Role Address
JASON WIERZBICKI Chief Executive Officer 24 SEWARD LANE, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 24 SEWARD LANE, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2020-10-06 2024-10-23 Address 24 SEWARD LANE, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
2020-05-12 2024-10-23 Address 24 SEWARD LANE, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2014-10-31 2020-10-06 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2014-10-31 2024-10-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241023000096 2024-10-23 BIENNIAL STATEMENT 2024-10-23
221026002316 2022-10-26 BIENNIAL STATEMENT 2022-10-01
201006061487 2020-10-06 BIENNIAL STATEMENT 2020-10-01
200512060700 2020-05-12 BIENNIAL STATEMENT 2018-10-01
141031000313 2014-10-31 CERTIFICATE OF INCORPORATION 2014-10-31

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50200.00
Total Face Value Of Loan:
50200.00
Date:
2020-05-09
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:
3750.00
Total Face Value Of Loan:
3750.00

Paycheck Protection Program

Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3750
Current Approval Amount:
3750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3780.72

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 675-1218
Add Date:
2018-01-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State