Search icon

JORDACHE WOODWORKING CORPORATION

Company Details

Name: JORDACHE WOODWORKING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1995 (29 years ago)
Entity Number: 1982778
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 276 GREENPOINT AVENUE, BROOKLYN KINGS CO, NY, United States, 11222
Principal Address: 276 GREENPOINT AVE, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-349-3373

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICULAE JORDACHE Chief Executive Officer 276 GREENPOINT AVE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 276 GREENPOINT AVENUE, BROOKLYN KINGS CO, NY, United States, 11222

Licenses

Number Status Type Date End date
1223540-DCA Active Business 2006-04-13 2025-02-28

History

Start date End date Type Value
1995-12-18 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131230002299 2013-12-30 BIENNIAL STATEMENT 2013-12-01
111230002124 2011-12-30 BIENNIAL STATEMENT 2011-12-01
091218002685 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071220002942 2007-12-20 BIENNIAL STATEMENT 2007-12-01
060118002879 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031126002567 2003-11-26 BIENNIAL STATEMENT 2003-12-01
011130002106 2001-11-30 BIENNIAL STATEMENT 2001-12-01
000410002350 2000-04-10 BIENNIAL STATEMENT 1999-12-01
980107002351 1998-01-07 BIENNIAL STATEMENT 1997-12-01
951218000864 1995-12-18 CERTIFICATE OF INCORPORATION 1995-12-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-12-09 No data EAST 61 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation NO Barrier on sidewalk

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3551080 RENEWAL INVOICED 2022-11-07 100 Home Improvement Contractor License Renewal Fee
3551079 TRUSTFUNDHIC INVOICED 2022-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260614 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260615 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
2903329 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2903330 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2490235 TRUSTFUNDHIC INVOICED 2016-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490236 RENEWAL INVOICED 2016-11-15 100 Home Improvement Contractor License Renewal Fee
2101939 LICENSEDOC10 INVOICED 2015-06-11 10 License Document Replacement
1887126 RENEWAL INVOICED 2014-11-19 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3866098305 2021-01-22 0202 PPS 276 Greenpoint Ave, Brooklyn, NY, 11222-2450
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100202
Loan Approval Amount (current) 100202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-2450
Project Congressional District NY-07
Number of Employees 9
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101275.4
Forgiveness Paid Date 2022-03-02
1903627303 2020-04-28 0202 PPP 276 Greenpoint Ave., Brooklyn, NY, 11222
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96464
Loan Approval Amount (current) 96464
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 13
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97613.64
Forgiveness Paid Date 2021-07-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State