Search icon

YORKTOWN WOODWORKING, INC.

Company Details

Name: YORKTOWN WOODWORKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1988 (37 years ago)
Entity Number: 1231593
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 2000 MAPLE HILL STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH FASANO Chief Executive Officer 56 EAST HOOK CROSS ROAD, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
YORKTOWN WOODWORKING, INC. DOS Process Agent 2000 MAPLE HILL STREET, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2002-03-12 2018-02-01 Address 1776 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1994-03-10 2018-02-01 Address 1776 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1993-03-09 2018-02-01 Address 1776 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1993-03-09 2002-03-12 Address 1776 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1988-02-01 1994-03-10 Address 1776 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180201006205 2018-02-01 BIENNIAL STATEMENT 2018-02-01
140408002054 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120330002240 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100305002307 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080214003081 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060307003168 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040206002759 2004-02-06 BIENNIAL STATEMENT 2004-02-01
020312002871 2002-03-12 BIENNIAL STATEMENT 2002-02-01
000309002561 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980225002376 1998-02-25 BIENNIAL STATEMENT 1998-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344483664 0216000 2019-11-20 2000 MAPLE HILL ST. #203, YORKTOWN HEIGHTS, NY
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2019-11-20
Emphasis L: HHHT50, P: HHHT50
Case Closed 2019-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5699608609 2021-03-20 0202 PPS 2000 Maple Hill St Ste 203, Yorktown Heights, NY, 10598-4142
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18222
Loan Approval Amount (current) 18222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-4142
Project Congressional District NY-17
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18309.86
Forgiveness Paid Date 2021-09-15
6993757705 2020-05-01 0202 PPP 2000 MAPLE HILL ST STE 203, YORKTOWN HEIGHTS, NY, 10598-4142
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-4142
Project Congressional District NY-17
Number of Employees 2
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21414.32
Forgiveness Paid Date 2021-05-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State