Search icon

JTW HOME SERVICES INC.

Company Details

Name: JTW HOME SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 2015 (10 years ago)
Date of dissolution: 03 May 2024
Entity Number: 4767772
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Address: 20 BRUCE DRIVE, MANORVILLE, NY, United States, 11949
Principal Address: 525 TOWNLINE RD, SUITE 3, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 2250

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOAN M BREIMANN DOS Process Agent 20 BRUCE DRIVE, MANORVILLE, NY, United States, 11949

Agent

Name Role Address
JOAN M BREIMANN Agent 20 BRUCE DRIVE, MANORVILLE, NY, 11949

Chief Executive Officer

Name Role Address
JOAN M BREIMANN Chief Executive Officer 525 TOWNLINE RD, SUITE 3, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2021-06-02 2024-06-05 Address 20 BRUCE DRIVE, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
2017-06-02 2024-06-05 Address 525 TOWNLINE RD, SUITE 3, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2015-06-02 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 2250, Par value: 0
2015-06-02 2024-06-05 Address 20 BRUCE DRIVE, MANORVILLE, NY, 11949, USA (Type of address: Registered Agent)
2015-06-02 2021-06-02 Address 20 BRUCE DRIVE, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605001190 2024-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-03
210602061855 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190620060204 2019-06-20 BIENNIAL STATEMENT 2019-06-01
170602006231 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150602010142 2015-06-02 CERTIFICATE OF INCORPORATION 2015-06-02

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
68628.00
Total Face Value Of Loan:
68628.00
Date:
2020-05-25
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:
143200.00
Total Face Value Of Loan:
143200.00
Date:
2020-04-28
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:
72478.00
Total Face Value Of Loan:
72478.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68628
Current Approval Amount:
68628
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69017.21
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72478
Current Approval Amount:
72478
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73576.09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State