Search icon

AMERICAN WOOD INSTALLERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN WOOD INSTALLERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1995 (30 years ago)
Entity Number: 1906502
ZIP code: 11725
County: Nassau
Place of Formation: New York
Address: 7 ARBUTUS COURT, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN WOOD INSTALLERS, INC. DOS Process Agent 7 ARBUTUS COURT, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
EDWARD A HEBERER Chief Executive Officer 7 ARBUTUS COURT, COMMACK, NY, United States, 11725

Form 5500 Series

Employer Identification Number (EIN):
113257017
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 7 ARBUTUS COURT, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-12-26 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-26 2024-12-26 Address 7 ARBUTUS COURT, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-12-26 2025-04-30 Address 7 ARBUTUS COURT, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-12-26 2025-04-30 Address 7 ARBUTUS COURT, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250430025796 2025-04-30 BIENNIAL STATEMENT 2025-04-30
241226001404 2024-12-26 BIENNIAL STATEMENT 2024-12-26
200331060212 2020-03-31 BIENNIAL STATEMENT 2019-03-01
190909002024 2019-09-09 BIENNIAL STATEMENT 2019-03-01
970505002026 1997-05-05 BIENNIAL STATEMENT 1997-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
1662662.00
Total Face Value Of Loan:
1662662.00
Date:
2020-04-11
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:
1513857.00
Total Face Value Of Loan:
1513857.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1662662
Current Approval Amount:
1662662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1668666.06
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1513857
Current Approval Amount:
1513857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1530761.74

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 326-6028
Add Date:
2007-06-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2008-01-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MORIN,
Party Role:
Plaintiff
Party Name:
AMERICAN WOOD INSTALLERS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State