Search icon

WESTSIDE WOOD REFINISHING CORP.

Company Details

Name: WESTSIDE WOOD REFINISHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1996 (28 years ago)
Entity Number: 2083087
ZIP code: 10025
County: New York
Place of Formation: New York
Activity Description: Wood refinishing of office furniture, doors, panels, elevators, etc.
Address: 547 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-632-5292

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WESTSIDE WOOD REFINISHING 401(K) PLAN 2023 133921801 2024-05-03 WESTSIDE WOOD REFINISHING CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 2127246800
Plan sponsor’s address 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ENZO POLANCO
WESTSIDE WOOD REFINISHING 401(K) PLAN 2022 133921801 2023-09-06 WESTSIDE WOOD REFINISHING CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 2127246800
Plan sponsor’s address 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing ENZO POLANCO
WESTSIDE WOOD REFINISHING 401(K) PLAN 2021 133921801 2022-09-20 WESTSIDE WOOD REFINISHING CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 2127246800
Plan sponsor’s address 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing ENZO POLANCO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 547 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2024-12-18 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-08 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
961108000439 1996-11-08 CERTIFICATE OF INCORPORATION 1996-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2133227701 2020-05-01 0202 PPP 50 ROCKEFELLER PLZ, NEW YORK, NY, 10020
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184417
Loan Approval Amount (current) 184417
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 YORK, NEW YORK, NY, 10020-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186505.42
Forgiveness Paid Date 2021-06-22

Date of last update: 21 Apr 2025

Sources: New York Secretary of State