Search icon

DW CUSTOMWORXS CORP

Company Details

Name: DW CUSTOMWORXS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2015 (10 years ago)
Entity Number: 4690110
ZIP code: 11020
County: Nassau
Place of Formation: New York
Address: 78 WESTMINSTER STREET, GREAT NECK, NY, United States, 11020

Contact Details

Phone +1 516-225-9448

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADENYA SURIELOW DOS Process Agent 78 WESTMINSTER STREET, GREAT NECK, NY, United States, 11020

Chief Executive Officer

Name Role Address
ADENYA SURIELOW Chief Executive Officer 78 WESTMINSTER STREET, GREAT NECK, NY, United States, 11020

Licenses

Number Status Type Date End date
2066067-DCA Active Business 2018-02-14 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
210104062094 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190110060148 2019-01-10 BIENNIAL STATEMENT 2019-01-01
180301006164 2018-03-01 BIENNIAL STATEMENT 2017-01-01
150107010230 2015-01-07 CERTIFICATE OF INCORPORATION 2015-01-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540473 RENEWAL INVOICED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3540472 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257644 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3257643 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912971 TRUSTFUNDHIC INVOICED 2018-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912972 RENEWAL INVOICED 2018-10-19 100 Home Improvement Contractor License Renewal Fee
2729729 FINGERPRINT INVOICED 2018-01-17 75 Fingerprint Fee
2729727 LICENSE INVOICED 2018-01-17 75 Home Improvement Contractor License Fee
2729728 TRUSTFUNDHIC INVOICED 2018-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9527348300 2021-01-30 0235 PPS 63 Milbar Blvd, Farmingdale, NY, 11735-1405
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49867
Loan Approval Amount (current) 49867
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 Farmingdale, SUFFOLK, NY, 11735-1405
Project Congressional District NY-02
Number of Employees 6
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50222.66
Forgiveness Paid Date 2021-10-25
3082757700 2020-05-01 0235 PPP 78 WESTMINSTER RD, GREAT NECK, NY, 11020
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53112
Loan Approval Amount (current) 53112
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 GREAT NECK, NASSAU, NY, 11020-1000
Project Congressional District NY-03
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53662.86
Forgiveness Paid Date 2021-05-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State