Search icon

CW INTERIORS INC.

Company Details

Name: CW INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2018 (7 years ago)
Entity Number: 5271507
ZIP code: 10952
County: Kings
Place of Formation: New York
Address: 21 Ehret Drive, Monsey, NY, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CW INTERIORS INC. DOS Process Agent 21 Ehret Drive, Monsey, NY, 10952

Chief Executive Officer

Name Role Address
HERSHEL WEISS Chief Executive Officer 21 EHRET DRIVE, MONSEY, NY, United States, 10952

Filings

Filing Number Date Filed Type Effective Date
210629002289 2021-06-29 BIENNIAL STATEMENT 2021-06-29
180122010583 2018-01-22 CERTIFICATE OF INCORPORATION 2018-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1897017703 2020-05-01 0202 PPP 796 WYTHE AVE APT 3A, BROOKLYN, NY, 11249
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5417
Loan Approval Amount (current) 5417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5476.57
Forgiveness Paid Date 2021-06-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State