Search icon

STATEN ISLAND WOODWORKING COMPANY, INC.

Company Details

Name: STATEN ISLAND WOODWORKING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1959 (66 years ago)
Entity Number: 116851
ZIP code: 10305
County: Bronx
Place of Formation: New York
Address: 1475 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10305
Principal Address: 1475 HYLAN BLVD., STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-351-4600

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1475 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
MICHAEL F. KRAUSE Chief Executive Officer 1475 HYLAN BLVD., STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
0673077-DCA Active Business 2003-01-09 2025-02-28

History

Start date End date Type Value
1993-01-22 1999-02-03 Address 1475 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1993-01-22 1999-02-03 Address 1475 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
1959-01-30 1994-01-12 Address 1475 HYLAND BLVD., STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230118001026 2023-01-18 BIENNIAL STATEMENT 2023-01-01
210527060299 2021-05-27 BIENNIAL STATEMENT 2021-01-01
190108060856 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170103007416 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150113006645 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130122002487 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110314002590 2011-03-14 BIENNIAL STATEMENT 2011-01-01
090123002426 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070112002430 2007-01-12 BIENNIAL STATEMENT 2007-01-01
050216002828 2005-02-16 BIENNIAL STATEMENT 2005-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-06-24 No data Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-29 No data Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3613918 TRUSTFUNDHIC INVOICED 2023-03-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3613919 RENEWAL INVOICED 2023-03-10 100 Home Improvement Contractor License Renewal Fee
3293217 TRUSTFUNDHIC INVOICED 2021-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3293218 RENEWAL INVOICED 2021-02-08 100 Home Improvement Contractor License Renewal Fee
2905320 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2905319 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2519005 TRUSTFUNDHIC INVOICED 2016-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2519026 RENEWAL INVOICED 2016-12-21 100 Home Improvement Contractor License Renewal Fee
1919250 RENEWAL INVOICED 2014-12-19 100 Home Improvement Contractor License Renewal Fee
1919249 TRUSTFUNDHIC INVOICED 2014-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3504138405 2021-02-05 0202 PPS 1475 Hylan Blvd, Staten Island, NY, 10305-1906
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81190
Loan Approval Amount (current) 81190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-1906
Project Congressional District NY-11
Number of Employees 9
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81819.22
Forgiveness Paid Date 2021-11-16

Date of last update: 02 Mar 2025

Sources: New York Secretary of State