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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2505468407 2021-02-03 0235 PPS 525 Townline Rd Ste 3, Hauppauge, NY, 11788-2829
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68628
Loan Approval Amount (current) 68628
Undisbursed Amount 0
Franchise Name Merry Maids
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-2829
Project Congressional District NY-01
Number of Employees 11
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69017.21
Forgiveness Paid Date 2021-08-31
7208617208 2020-04-28 0235 PPP 525 Townline Rd Suite 3, Hauppauge, NY, 11788
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72478
Loan Approval Amount (current) 72478
Undisbursed Amount 0
Franchise Name Merry Maids
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 11
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73576.09
Forgiveness Paid Date 2021-11-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State