Search icon

WJW ASSOCIATES, LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WJW ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1981 (44 years ago)
Entity Number: 686916
ZIP code: 32256
County: Onondaga
Place of Formation: New York
Address: 8267 PRESIDENTIAL DR, 8267 PRESIDENTIAL DR, JACKSONVILLE, FL, United States, 32256
Principal Address: 203 MIDLER PARK DR, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT KYLE FRESH Chief Executive Officer 6952 WEST 12TH STREET, JACKSONVILLE, FL, United States, 32220

DOS Process Agent

Name Role Address
WJW ASSOCIATES, LTD. DOS Process Agent 8267 PRESIDENTIAL DR, 8267 PRESIDENTIAL DR, JACKSONVILLE, FL, United States, 32256

Links between entities

Type:
Headquarter of
Company Number:
F03000002267
State:
FLORIDA

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
904-781-5605
Contact Person:
KYLE FRESH
Ownership and Self-Certifications:
Veteran
User ID:
P0658370
Trade Name:
WJW ASSOCIATES LTD

Unique Entity ID

Unique Entity ID:
D5K8MNJ9VEK7
CAGE Code:
42AV5
UEI Expiration Date:
2025-09-25

Business Information

Doing Business As:
WJW ASSOCIATES LTD
Division Name:
WJW ASSOCIATES, LTD
Activation Date:
2024-09-27
Initial Registration Date:
2005-07-21

Commercial and government entity program

CAGE number:
42AV5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-27
CAGE Expiration:
2029-09-27
SAM Expiration:
2025-09-25

Contact Information

POC:
KYLE FRESH
Corporate URL:
http://www.wjwltd.com

Legal Entity Identifier

LEI Number:
254900QL6VVV0G0KCS49

Registration Details:

Initial Registration Date:
2019-04-16
Next Renewal Date:
2025-11-16
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Permits

Number Date End date Type Address
L1EO-202232-6764 2022-03-02 2022-03-03 OVER DIMENSIONAL VEHICLE PERMITS No data
L1EO-202232-6762 2022-03-02 2022-03-03 OVER DIMENSIONAL VEHICLE PERMITS No data
HUA2-2019529-18525 2019-05-29 2019-05-31 OVER DIMENSIONAL VEHICLE PERMITS No data
DF81-2019424-14675 2019-04-24 2019-04-26 OVER DIMENSIONAL VEHICLE PERMITS No data
EPEF-2019417-13737 2019-04-17 2019-04-19 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2009-03-10 2011-03-24 Address 2463 LLOYD RD, JACKSONVILLE, FL, 13206, USA (Type of address: Chief Executive Officer)
2007-03-22 2021-03-01 Address 203 MIDLER PARK DR, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2007-03-22 2009-03-10 Address 203 MIDLER PARK DR, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2005-04-08 2007-03-22 Address 6417 DEEPE RD, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
2005-04-08 2007-03-22 Address 6417 DEERE RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210301060203 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305060136 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301007114 2017-03-01 BIENNIAL STATEMENT 2017-03-01
151209006140 2015-12-09 BIENNIAL STATEMENT 2015-03-01
130405002061 2013-04-05 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2015-09-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
734000.00
Total Face Value Of Loan:
734000.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 432-5603
Add Date:
1992-06-09
Operation Classification:
Auth. For Hire
power Units:
28
Drivers:
21
Inspections:
21
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State