Search icon

W.E.W. CONTAINER CORP.

Company Details

Name: W.E.W. CONTAINER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1954 (70 years ago)
Entity Number: 95794
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 189 WYONA STREET, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 189 WYONA STREET, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
DANIEL WEICHER Chief Executive Officer 189 WYONA STREET, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2023-07-17 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-20 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1957-01-11 1969-08-26 Name NEW JERSEY TRANSPARENT CO. INC.
1954-11-15 1957-01-11 Name CELLOPHANE BAG & PRINTING CORP.
1954-11-15 2022-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1954-11-15 1995-07-27 Address 775 LEXINGTON AVE., BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220420001682 2022-04-20 BIENNIAL STATEMENT 2020-11-01
961202002391 1996-12-02 BIENNIAL STATEMENT 1996-11-01
950727002155 1995-07-27 BIENNIAL STATEMENT 1993-11-01
B263756-2 1985-09-04 ASSUMED NAME CORP INITIAL FILING 1985-09-04
778560-3 1969-08-26 CERTIFICATE OF AMENDMENT 1969-08-26
47746 1957-01-11 CERTIFICATE OF AMENDMENT 1957-01-11
8857-42 1954-11-15 CERTIFICATE OF INCORPORATION 1954-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2382307702 2020-05-01 0202 PPP 444 LIBERTY AVE, BROOKLYN, NY, 11207
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120752
Loan Approval Amount (current) 120752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11207-0001
Project Congressional District NY-07
Number of Employees 12
NAICS code 326130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121941.94
Forgiveness Paid Date 2021-04-29

Date of last update: 19 Mar 2025

Sources: New York Secretary of State