Search icon

J.V. WOODWORKING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.V. WOODWORKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1992 (33 years ago)
Entity Number: 1677498
ZIP code: 11385
County: New York
Place of Formation: New York
Address: 16-63 CODY AVE, SUITE 101, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-628-6309

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16-63 CODY AVE, SUITE 101, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
JAMES M VITTO Chief Executive Officer 16-63 CODY AVE, SUITE 101, RIDEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
2055240-DCA Inactive Business 2017-07-03 2023-02-28
1038395-DCA Inactive Business 2011-11-14 2015-02-28

History

Start date End date Type Value
2008-10-30 2010-11-26 Address 16-63 CODY AVE, RIDEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2002-12-05 2008-10-30 Address 519 WEST 26TH ST 3RD FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-12-08 2002-12-05 Address 67 BEACH DRIVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1993-12-08 2010-11-26 Address JAMES VITTO, 67 BEACH DRIVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1993-12-08 2010-11-26 Address JAMES VITTO, 67 BEACH DRIVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141218006288 2014-12-18 BIENNIAL STATEMENT 2014-11-01
101126002244 2010-11-26 BIENNIAL STATEMENT 2010-11-01
081030002686 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061027003078 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041209002341 2004-12-09 BIENNIAL STATEMENT 2004-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3347508 TRUSTFUNDHIC INVOICED 2021-07-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3347509 RENEWAL INVOICED 2021-07-08 100 Home Improvement Contractor License Renewal Fee
2983634 RENEWAL INVOICED 2019-02-18 100 Home Improvement Contractor License Renewal Fee
2983633 TRUSTFUNDHIC INVOICED 2019-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2629084 LICENSE INVOICED 2017-06-22 100 Home Improvement Contractor License Fee
2629106 FINGERPRINT CREDITED 2017-06-22 75 Fingerprint Fee
2629085 TRUSTFUNDHIC INVOICED 2017-06-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2077963 DCA-SUS CREDITED 2015-05-12 75 Suspense Account
2077962 PROCESSING INVOICED 2015-05-12 25 License Processing Fee
2035138 RENEWAL CREDITED 2015-04-02 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60000
Current Approval Amount:
60000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
60746.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State