Search icon

J W H REALTY, INC.

Company Details

Name: J W H REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 2018 (7 years ago)
Date of dissolution: 15 Sep 2023
Entity Number: 5318097
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 308C MAIN STREET, ROSLYN, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J W H REALTY, INC. DOS Process Agent 308C MAIN STREET, ROSLYN, NY, United States, 11577

History

Start date End date Type Value
2018-04-05 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-05 2023-09-15 Address 308C MAIN STREET, ROSLYN, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230915002439 2023-08-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-15
180405010541 2018-04-05 CERTIFICATE OF INCORPORATION 2018-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8191788609 2021-03-24 0202 PPP 20910 41st Ave Apt 4A, Bayside, NY, 11361-1906
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8875
Loan Approval Amount (current) 8875
Undisbursed Amount 0
Franchise Name -
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 N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-1906
Project Congressional District NY-06
Number of Employees 2
NAICS code 531210
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 8906.61
Forgiveness Paid Date 2021-08-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State