Search icon

HUMBOLDT WOODWORKING INSTALLATIONS, INC.

Company Details

Name: HUMBOLDT WOODWORKING INSTALLATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1986 (38 years ago)
Entity Number: 1126775
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 38-36 11TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSHE GRANIT Chief Executive Officer 38-36 11TH STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
HUMBOLDT WOODWORKING INSTALLATIONS, INC. DOS Process Agent 38-36 11TH STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 38-36 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-11-01 Address 38-36 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-14 2024-11-01 Address 38-36 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2023-03-14 2023-03-14 Address 38-36 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2017-02-14 2023-03-14 Address 38-36 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2017-02-14 2023-03-14 Address 38-36 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2006-11-08 2017-02-14 Address 1155 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2006-11-08 2017-02-14 Address 1155 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2006-11-08 2017-02-14 Address 1155 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241101033605 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230314000095 2023-03-14 BIENNIAL STATEMENT 2022-11-01
170214006111 2017-02-14 BIENNIAL STATEMENT 2016-11-01
150413000547 2015-04-13 CERTIFICATE OF MERGER 2015-04-13
121119006131 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101203002461 2010-12-03 BIENNIAL STATEMENT 2010-11-01
081110002551 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061108002519 2006-11-08 BIENNIAL STATEMENT 2006-11-01
041213002731 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021022002854 2002-10-22 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4112498305 2021-01-22 0202 PPS 3836 11th St, Long Island City, NY, 11101-6114
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306893.65
Loan Approval Amount (current) 306893.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-6114
Project Congressional District NY-07
Number of Employees 12
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 308793.87
Forgiveness Paid Date 2021-09-13
2253057300 2020-04-29 0202 PPP 3836 11TH STREET, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306894
Loan Approval Amount (current) 306894
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 50
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 309197.81
Forgiveness Paid Date 2021-02-04

Date of last update: 27 Feb 2025

Sources: New York Secretary of State