Search icon

THE PEOPLE'S WORKSHOP LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: THE PEOPLE'S WORKSHOP LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1994 (31 years ago)
Entity Number: 1867566
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 111 HARVARD AVENUE, STATEN ISLAND, NY, United States, 10301
Principal Address: 33 OLYMPIA BLVD, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-720-2564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARVARD ACCOUNTING & TAX SERVICES, INC. DOS Process Agent 111 HARVARD AVENUE, STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
FRANKLIN CAPPADORA Chief Executive Officer 33 OLYMPIA BLVD, STATEN ISLAND, NY, United States, 10305

Licenses

Number Status Type Date End date
1163203-DCA Active Business 2004-04-01 2025-02-28

History

Start date End date Type Value
2008-11-13 2020-11-03 Address 111 HARVARD AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2005-03-31 2008-11-13 Address 1864 CLOVE RD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2002-10-23 2005-03-31 Address 230 PARK AVE SUITE 1000, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1998-12-08 2005-03-31 Address 33 OLYMPIA BLVD, STATEN ISLAND, NY, 10305, 4311, USA (Type of address: Chief Executive Officer)
1998-12-08 2005-03-31 Address 33 OLYMPIA BLVD, STATEN ISLAND, NY, 10305, 4311, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201103060606 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181105006372 2018-11-05 BIENNIAL STATEMENT 2018-11-01
141107006765 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121119002422 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101108002441 2010-11-08 BIENNIAL STATEMENT 2010-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3538843 DCA-SUS CREDITED 2022-10-19 300 Suspense Account
3538834 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3538835 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3256211 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3256210 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2894727 TRUSTFUNDHIC INVOICED 2018-10-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2894728 RENEWAL INVOICED 2018-10-01 100 Home Improvement Contractor License Renewal Fee
2495555 TRUSTFUNDHIC INVOICED 2016-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2495556 RENEWAL INVOICED 2016-11-23 100 Home Improvement Contractor License Renewal Fee
1872108 RENEWAL INVOICED 2014-11-04 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
13025.00
Total Face Value Of Loan:
13025.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13025
Current Approval Amount:
13025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13159.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State