Search icon

WOODCRAFT FLOORS, INC.

Company Details

Name: WOODCRAFT FLOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1995 (29 years ago)
Entity Number: 1976636
ZIP code: 11725
County: Queens
Place of Formation: New York
Address: 66 COMMACK RD, STE 304, COMMACK, NY, United States, 11725
Principal Address: 24 RUXTON ST, NEW HYDE PARK, NY, United States, 11010

Contact Details

Phone +1 917-969-3322

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBERT CASTIGLIA DOS Process Agent 66 COMMACK RD, STE 304, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
ANTHONY MCKENNA Chief Executive Officer 24 RUXTON ST, NEW HYDE PARK, NY, United States, 11010

Licenses

Number Status Type Date End date
1184431-DCA Active Business 2005-01-26 2025-02-28

History

Start date End date Type Value
2000-02-10 2013-12-16 Address 132 BURR RD, ELWOOD, NY, 11731, USA (Type of address: Service of Process)
1995-11-27 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-11-27 2000-02-10 Address 132 BURR ROAD, ELWOOD, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131216002110 2013-12-16 BIENNIAL STATEMENT 2013-11-01
111130002563 2011-11-30 BIENNIAL STATEMENT 2011-11-01
091104002694 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071121002838 2007-11-21 BIENNIAL STATEMENT 2007-11-01
060110003118 2006-01-10 BIENNIAL STATEMENT 2005-11-01
031103002299 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011107002582 2001-11-07 BIENNIAL STATEMENT 2001-11-01
000210002605 2000-02-10 BIENNIAL STATEMENT 1999-11-01
951127000470 1995-11-27 CERTIFICATE OF INCORPORATION 1995-11-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583664 RENEWAL INVOICED 2023-01-18 100 Home Improvement Contractor License Renewal Fee
3583663 TRUSTFUNDHIC INVOICED 2023-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3287037 RENEWAL INVOICED 2021-01-25 100 Home Improvement Contractor License Renewal Fee
3287036 TRUSTFUNDHIC INVOICED 2021-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2893111 TRUSTFUNDHIC INVOICED 2018-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2893112 RENEWAL INVOICED 2018-09-28 100 Home Improvement Contractor License Renewal Fee
2490210 TRUSTFUNDHIC INVOICED 2016-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490211 RENEWAL INVOICED 2016-11-15 100 Home Improvement Contractor License Renewal Fee
1885549 TRUSTFUNDHIC INVOICED 2014-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1885550 RENEWAL INVOICED 2014-11-18 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8816708608 2021-03-25 0235 PPP 24 Ruxton St, New Hyde Park, NY, 11040-1317
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16850
Loan Approval Amount (current) 16850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-1317
Project Congressional District NY-03
Number of Employees 2
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16941.74
Forgiveness Paid Date 2021-10-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State