Search icon

JDDCW INC.

Company Details

Name: JDDCW INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2015 (9 years ago)
Entity Number: 4848201
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 100 route 25a, Setauket, NY, United States, 11733
Principal Address: 16 Sweetgum Lane, Miller Place, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 route 25a, Setauket, NY, United States, 11733

Chief Executive Officer

Name Role Address
JEFF CARVAJAL Chief Executive Officer 16 SWEETGUM LANE, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2015-11-12 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-12 2024-08-19 Address 17 MOUNT RANIER AVENUE, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819004043 2024-08-19 BIENNIAL STATEMENT 2024-08-19
151112000144 2015-11-12 CERTIFICATE OF INCORPORATION 2015-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3507598300 2021-01-22 0235 PPS 16 Sweetgum Ln, Miller Place, NY, 11764-3002
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38125
Loan Approval Amount (current) 38125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-3002
Project Congressional District NY-01
Number of Employees 10
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6394967010 2020-04-06 0235 PPP 16 Sweetgum Lane, MILLER PLACE, NY, 11764-3002
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41500
Loan Approval Amount (current) 38000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILLER PLACE, SUFFOLK, NY, 11764-3002
Project Congressional District NY-01
Number of Employees 10
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38251.39
Forgiveness Paid Date 2021-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State