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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6687887308 2020-04-30 0202 PPP 1 Rye Ridge Plaza, Rye Brook, NY, 10573
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50685
Loan Approval Amount (current) 50685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye Brook, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 16
NAICS code 721199
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 51264.06
Forgiveness Paid Date 2021-06-22
6940128402 2021-02-11 0202 PPS 1 Rye Ridge Plz, Rye Brook, NY, 10573-2822
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71347.5
Loan Approval Amount (current) 71347.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye Brook, WESTCHESTER, NY, 10573-2822
Project Congressional District NY-16
Number of Employees 8
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 71634.87
Forgiveness Paid Date 2021-10-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State