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

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18222.00
Total Face Value Of Loan:
18222.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21200.00
Total Face Value Of Loan:
21200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-11-20
Type:
Planned
Address:
2000 MAPLE HILL ST. #203, YORKTOWN HEIGHTS, NY
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18222
Current Approval Amount:
18222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18309.86
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21200
Current Approval Amount:
21200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21414.32

Date of last update: 16 Mar 2025

Sources: New York Secretary of State