Search icon

NEW YORK WOOD TANK COMPANY, INC.

Company Details

Name: NEW YORK WOOD TANK COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1993 (32 years ago)
Entity Number: 1706869
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 11-42 46TH ROAD, LONG ISLAND CITY, NY, United States, 11101
Address: 11-42 46th Road, LIC, NY, United States, 11101

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK WOOD TANK COMPANY, INC. DOS Process Agent 11-42 46th Road, LIC, NY, United States, 11101

Chief Executive Officer

Name Role Address
HELEN SILVER Chief Executive Officer 11-42 46TH ROAD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-11-16 2024-11-16 Address 11-42 46TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2021-03-15 2024-11-16 Address 11-42 46TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2009-03-16 2021-03-15 Address 11-42 46TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2009-03-16 2024-11-16 Address 11-42 46TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2005-05-12 2009-03-16 Address 538 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-04-07 2009-03-16 Address 540 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-04-07 2009-03-16 Address 540 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-04-07 2005-05-12 Address 540 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-03-02 2024-11-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1993-03-02 1997-04-07 Address 540 WEST 35TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241116000389 2024-11-16 BIENNIAL STATEMENT 2024-11-16
210315060399 2021-03-15 BIENNIAL STATEMENT 2021-03-01
190308060080 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170301007064 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150331006021 2015-03-31 BIENNIAL STATEMENT 2015-03-01
130306007106 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110325002010 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090316002012 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070416002768 2007-04-16 BIENNIAL STATEMENT 2007-03-01
050512000665 2005-05-12 CERTIFICATE OF CHANGE 2005-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6076498306 2021-01-26 0202 PPS 1142 46th Rd, Long Island City, NY, 11101-6293
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151710
Loan Approval Amount (current) 151710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-6293
Project Congressional District NY-07
Number of Employees 13
NAICS code 321920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 153572.08
Forgiveness Paid Date 2022-04-21
9049397106 2020-04-15 0202 PPP 11-42 46th Road, LIC, NY, 11101
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151712
Loan Approval Amount (current) 151712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIC, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 153345.5
Forgiveness Paid Date 2021-05-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State