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 (28 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 2024-10-01 Address 75 GRANDVIEW AVE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2024-10-01 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)
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 Address 1040 Avenue of the Americas, 3rd, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2022-11-22 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-01 2023-05-16 Address 1995 BROADWAY, 16TH FL, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2014-10-21 2020-10-01 Address 1995 BROADWAY, 16TH FL, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2002-10-29 2023-05-16 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
141021006661 2014-10-21 BIENNIAL STATEMENT 2014-10-01
101028002494 2010-10-28 BIENNIAL STATEMENT 2010-10-01
100809002735 2010-08-09 BIENNIAL STATEMENT 2008-10-01
061010002716 2006-10-10 BIENNIAL STATEMENT 2006-10-01
041130002038 2004-11-30 BIENNIAL STATEMENT 2004-10-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5341928410 2021-02-08 0202 PPS 75, NANUET, NY, 10954
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52710
Loan Approval Amount (current) 52710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NANUET, ROCKLAND, NY, 10954
Project Congressional District NY-17
Number of Employees 4
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52970.62
Forgiveness Paid Date 2021-08-20
2702107309 2020-04-29 0202 PPP 75 Grandview Ave, Nanuet, NY, 10954
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52523
Loan Approval Amount (current) 52523
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nanuet, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53268.39
Forgiveness Paid Date 2021-10-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State