Search icon

JWC GROUP, INC.

Company Details

Name: JWC GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2016 (8 years ago)
Entity Number: 5050560
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 1 RYE RIDGE PLAZA, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JWC GROUP, INC. DOS Process Agent 1 RYE RIDGE PLAZA, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
CHO YI J WONG Chief Executive Officer 1 RYE RIDGE PLAZA, RYE BROOK, NY, United States, 10573

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137691 Alcohol sale 2023-03-10 2023-03-10 2025-03-31 1 RYE RIDGE PLAZA, RYE BROOK, New York, 10573 Restaurant

History

Start date End date Type Value
2023-03-24 2023-03-24 Address 1 RYE RIDGE PLAZA, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-03-24 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-01 2023-03-24 Address 1 RYE RIDGE PLAZA, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2016-12-09 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-09 2023-03-24 Address 1 RYE RIDGE PLAZA, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230324001188 2023-03-24 BIENNIAL STATEMENT 2022-12-01
211111001219 2021-11-11 BIENNIAL STATEMENT 2021-11-11
190201060081 2019-02-01 BIENNIAL STATEMENT 2018-12-01
161209010179 2016-12-09 CERTIFICATE OF INCORPORATION 2016-12-09

USAspending Awards / Financial Assistance

Date:
2021-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
564776.50
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-11
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:
71347.50
Total Face Value Of Loan:
71347.50
Date:
2020-06-18
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:
135000.00
Total Face Value Of Loan:
135000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
50685.00
Total Face Value Of Loan:
50685.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50685
Current Approval Amount:
50685
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
51264.06
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71347.5
Current Approval Amount:
71347.5
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
71634.87

Date of last update: 24 Mar 2025

Sources: New York Secretary of State