Search icon

JRW SUPPLY CHAIN CONSULTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JRW SUPPLY CHAIN CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 2018 (7 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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26745.00
Total Face Value Of Loan:
26745.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26745
Current Approval Amount:
26745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27022.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State