Search icon

BIRCHWOOD INC.

Company Details

Name: BIRCHWOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1996 (29 years ago)
Entity Number: 2078485
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1040 Avenue of the Americas, 3rd, NEW YORK, NY, United States, 10018
Principal Address: 75 GRANDVIEW AVE, NANUET, NY, United States, 10954

Contact Details

Phone +1 845-623-0969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONAL SORAGHAN Chief Executive Officer 75 GRANDVIEW AVE, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
C/O BONADIO GROUP DOS Process Agent 1040 Avenue of the Americas, 3rd, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1159303-DCA Active Business 2004-02-09 2025-02-28

History

Start date End date Type Value
2024-10-01 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-01 Address 75 GRANDVIEW AVE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-05-16 Address 75 GRANDVIEW AVE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2024-10-01 Address 75 GRANDVIEW AVE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001039796 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230516002146 2023-05-16 BIENNIAL STATEMENT 2022-10-01
201001062209 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006244 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006982 2016-10-03 BIENNIAL STATEMENT 2016-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561091 RENEWAL INVOICED 2022-12-01 100 Home Improvement Contractor License Renewal Fee
3561090 TRUSTFUNDHIC INVOICED 2022-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283811 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283812 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
2900186 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2900185 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2508970 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
2508969 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1887366 RENEWAL INVOICED 2014-11-19 100 Home Improvement Contractor License Renewal Fee
1887365 TRUSTFUNDHIC INVOICED 2014-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
52710.00
Total Face Value Of Loan:
52710.00
Date:
2020-04-29
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:
52523.00
Total Face Value Of Loan:
52523.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52710
Current Approval Amount:
52710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52970.62
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52523
Current Approval Amount:
52523
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53268.39

Date of last update: 14 Mar 2025

Sources: New York Secretary of State