Search icon

DRAGONWOOD IMPORTS INC.

Company Details

Name: DRAGONWOOD IMPORTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1986 (39 years ago)
Entity Number: 1111767
ZIP code: 12586
County: Nassau
Place of Formation: New York
Address: 55 Woodruff Street, Walden, NY, United States, 12586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNNY POON Chief Executive Officer 55 WOODRUFF STREET, WALDEN, NY, United States, 12586

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 Woodruff Street, Walden, NY, United States, 12586

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 55 WOODRUFF STREET, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-09-24 Address 43 SMITH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2019-06-07 2024-09-24 Address 43 SMITH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2019-06-07 2024-09-24 Address 43 SMITH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1986-09-15 2019-06-07 Address 154 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1986-09-15 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240924004625 2024-09-24 BIENNIAL STATEMENT 2024-09-24
221130002963 2022-11-30 BIENNIAL STATEMENT 2022-09-01
210201061353 2021-02-01 BIENNIAL STATEMENT 2020-09-01
190607002055 2019-06-07 BIENNIAL STATEMENT 2018-09-01
B401204-4 1986-09-15 CERTIFICATE OF INCORPORATION 1986-09-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344397450 0213100 2019-10-22 43 SMITH ST, MIDDLETOWN, NY, 10940
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-10-22
Emphasis L: FORKLIFT
Case Closed 2022-05-05

Related Activity

Type Complaint
Activity Nr 1506850
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2020-01-06
Current Penalty 1449.0
Initial Penalty 1932.0
Final Order 2020-02-05
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge. a) 43 Smith Street, Middletown, NY, First Floor, Front Entrance, on October 22, 2019, and at times prior, the double glass doors to the outside front of the building were chained and locked during working hours when the building was occupied.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2020-01-06
Abatement Due Date 2020-01-10
Current Penalty 1278.75
Initial Penalty 1705.0
Final Order 2020-02-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation. a) 43 Smith Street, Middletown, NY, outside and behind the building, on October 22, 2019, and at times prior, employees were cutting wood with a circular saws without wearing any eye protection.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2020-01-06
Abatement Due Date 2020-01-14
Current Penalty 1704.75
Initial Penalty 2273.0
Final Order 2020-02-05
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) 43 Smith Street, Middletown, NY, on October 22, 2019, and at times prior, the forklift was operated by employees that were not trained.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100178 M05 I
Issuance Date 2020-01-06
Abatement Due Date 2020-01-10
Current Penalty 0.0
Initial Penalty 2273.0
Final Order 2020-02-05
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(m)(5)(i): The employer did not ensure that when the powered industrial truck is left unattended, load engaging means were fully lowered, controls neutralized, power shut off, and brakes set. a) 43 Smith Street, Middletown, NY, Entire First Floor, on October 22, 2019, and at times prior, the forks on the employers forklift were left raised. It was not in operation, and no operator was nearby.
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 2020-01-06
Current Penalty 203.25
Initial Penalty 271.0
Final Order 2020-02-05
Nr Instances 2
Nr Exposed 7
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1): The employer did not ensure adequate space was maintained about electric equipment. Sufficient access and working space was not provided and maintained about all electric equipment to permit ready and safe operation and maintenance of such equipment. a) 43 Smith Street, Middletown, NY, First Floor near back exit, on October 22, 2019, and at times prior employees are exposed to physical and electrical hazards due to the employer's failure to ensure that sufficient access and working space was provided and maintained about all electric equipment to permit ready and safe operation and maintenance of such equipment.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8682698502 2021-03-10 0202 PPS 43 Smith St, Middletown, NY, 10940-3710
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42145
Loan Approval Amount (current) 42145
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 Middletown, ORANGE, NY, 10940-3710
Project Congressional District NY-18
Number of Employees 8
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42457.06
Forgiveness Paid Date 2021-12-09
3974777407 2020-05-08 0202 PPP 43 Smith Street, Middletown, NY, 10940
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42142
Loan Approval Amount (current) 42142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 9
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42578.43
Forgiveness Paid Date 2021-05-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State