Search icon

JWSD 2, INC.

Company Details

Name: JWSD 2, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2017 (8 years ago)
Entity Number: 5180192
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 366 MOFFITT BLVD., ISLIP, NY, United States, 11751
Principal Address: 366 MOFFIT BLVD, ISLIP, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 366 MOFFITT BLVD., ISLIP, NY, United States, 11751

Chief Executive Officer

Name Role Address
SUSAN DALY Chief Executive Officer 135 ROSEBUD COURT, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2017-08-02 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220110003035 2022-01-10 BIENNIAL STATEMENT 2022-01-10
170802010323 2017-08-02 CERTIFICATE OF INCORPORATION 2017-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7519247310 2020-04-30 0235 PPP 280a Middle Country Road, Selden, NY, 11784
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61440
Loan Approval Amount (current) 61440
Undisbursed Amount 0
Franchise Name Jersey Mike's
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 Y
Business Age Description Unanswered
Project Address Selden, SUFFOLK, NY, 11784-0001
Project Congressional District NY-01
Number of Employees 15
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62146.98
Forgiveness Paid Date 2021-07-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State