Search icon

JTW INTERNATIONAL, INC.

Company Details

Name: JTW INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2015 (9 years ago)
Entity Number: 4840812
ZIP code: 12019
County: Schenectady
Place of Formation: New York
Address: 29 IRONWOOD STREET, BALLSTON LAKE, NY, United States, 12019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 IRONWOOD STREET, BALLSTON LAKE, NY, United States, 12019

History

Start date End date Type Value
2015-10-27 2017-02-03 Address C/O CASSANDRA A. PARTYKA ESQ., 2310 NOTT STREET EAST STE ONE, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170203000229 2017-02-03 CERTIFICATE OF CHANGE 2017-02-03
151027000774 2015-10-27 CERTIFICATE OF INCORPORATION 2015-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5686207710 2020-05-01 0248 PPP 29 IRONWOOD ST, BALLSTON LAKE, NY, 12019-1735
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16980
Loan Approval Amount (current) 16980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BALLSTON LAKE, SARATOGA, NY, 12019-1735
Project Congressional District NY-20
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17124.68
Forgiveness Paid Date 2021-03-10

Date of last update: 08 Mar 2025

Sources: New York Secretary of State