Search icon

JRW SUPPLY CHAIN CONSULTING INC.

Company Details

Name: JRW SUPPLY CHAIN CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 2018 (6 years ago)
Date of dissolution: 01 Jul 2022
Entity Number: 5454599
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 71 WEST 83RD STREET, APT 1F, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 71 WEST 83RD STREET, APT 1F, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
JACK R WIDMAN Chief Executive Officer 71 WEST 83RD STREET, APT 1F, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2022-04-16 2022-12-17 Address 71 WEST 83RD STREET, APT 1F, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2022-04-16 2022-12-17 Address 71 WEST 83RD STREET, APT 1F, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2022-04-15 2022-07-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2020-12-01 2022-04-16 Address 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2020-12-01 2022-04-16 Address 71 WEST 83RD STREET, APT 1F, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2019-08-08 2020-12-01 Address 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2018-12-06 2019-08-08 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2018-12-06 2022-04-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
221217000350 2022-07-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-01
220416000983 2022-04-15 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2022-04-15
201201062203 2020-12-01 BIENNIAL STATEMENT 2020-12-01
190808000434 2019-08-08 CERTIFICATE OF CHANGE (BY AGENT) 2019-08-08
181206010296 2018-12-06 CERTIFICATE OF INCORPORATION 2018-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4106777706 2020-05-01 0202 PPP 71 W 83RD ST APT 1F, NEW YORK, NY, 10024
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26745
Loan Approval Amount (current) 26745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27022.71
Forgiveness Paid Date 2021-05-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State