Search icon

PRECIOUS WOODWORK, INC.

Company Details

Name: PRECIOUS WOODWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1996 (29 years ago)
Entity Number: 2031828
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 275 RUSSELL ST, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERZY PODGORSKI Chief Executive Officer 275 RUSSELL ST, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 RUSSELL ST, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2023-07-11 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-05-07 2006-05-08 Address 830 HUMBOLDT STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1998-05-07 2006-05-08 Address 830 HUMBOLDT STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1996-05-21 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-21 2006-05-08 Address 830 HUMBOLDT ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200609060525 2020-06-09 BIENNIAL STATEMENT 2020-05-01
120522006260 2012-05-22 BIENNIAL STATEMENT 2012-05-01
100607002988 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080627002232 2008-06-27 BIENNIAL STATEMENT 2008-05-01
060508002747 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040618002045 2004-06-18 BIENNIAL STATEMENT 2004-05-01
020514002610 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000525002017 2000-05-25 BIENNIAL STATEMENT 2000-05-01
980507002200 1998-05-07 BIENNIAL STATEMENT 1998-05-01
960521000321 1996-05-21 CERTIFICATE OF INCORPORATION 1996-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6917918307 2021-01-27 0202 PPS 275 Russell St, Brooklyn, NY, 11222-1919
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199100
Loan Approval Amount (current) 199100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1919
Project Congressional District NY-07
Number of Employees 15
NAICS code 337212
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 200836.59
Forgiveness Paid Date 2021-12-14
9194317100 2020-04-15 0202 PPP 275 Russell, BROOKLYN, NY, 11222
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199100
Loan Approval Amount (current) 199100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
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 15
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 201245.86
Forgiveness Paid Date 2021-05-17

Date of last update: 25 Feb 2025

Sources: New York Secretary of State