Search icon

KWJ ENTERPRISES INC.

Company Details

Name: KWJ ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2018 (7 years ago)
Entity Number: 5284835
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 216 DECKER AVE, STATEN ISLAND, NY, United States, 10302

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER W WATTS Chief Executive Officer 216 DECKER AVE, STATEN ISLAND, NY, United States, 10302

DOS Process Agent

Name Role Address
KWJ ENTERPRISES INC DOS Process Agent 216 DECKER AVE, STATEN ISLAND, NY, United States, 10302

Agent

Name Role Address
JENNIFER W WATTS Agent 216 DECKER AVE, STATEN ISLAND, NY, 10302

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 216 DECKER AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2020-02-06 2024-09-05 Address 216 DECKER AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Registered Agent)
2020-02-04 2024-09-05 Address 216 DECKER AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2020-02-04 2024-09-05 Address 216 DECKER AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)
2018-02-12 2024-09-05 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2018-02-12 2020-02-04 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2018-02-12 2020-02-06 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240905004206 2024-09-05 BIENNIAL STATEMENT 2024-09-05
221202003622 2022-12-02 BIENNIAL STATEMENT 2022-02-01
200206000156 2020-02-06 CERTIFICATE OF CHANGE 2020-02-06
200204060664 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180212000646 2018-02-12 CERTIFICATE OF INCORPORATION 2018-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6521368508 2021-03-03 0202 PPP 216 Decker Ave, Staten Island, NY, 10302-2019
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9937
Loan Approval Amount (current) 9937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10302-2019
Project Congressional District NY-11
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9974.84
Forgiveness Paid Date 2021-07-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State