Search icon

ATHENS WOODWORKING INC.

Company Details

Name: ATHENS WOODWORKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1996 (28 years ago)
Entity Number: 2097296
ZIP code: 11378
County: New York
Place of Formation: New York
Address: 58-77 57TH STREET, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-641-4767

Phone +1 718-365-9333

Phone +1 718-863-7440

Phone +1 718-625-2333

Phone +1 718-745-0715

Phone +1 718-426-6622

Phone +1 718-253-0026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-77 57TH STREET, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
ARISTIDIS ZAHAROPOULOS Chief Executive Officer 58-77 57TH STREET, MASPETH, NY, United States, 11378

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7YLX6
UEI Expiration Date:
2019-11-26

Business Information

Doing Business As:
GOTHIC CABINET CRAFT
Activation Date:
2018-11-26
Initial Registration Date:
2017-09-21

Licenses

Number Status Type Date End date
2046427-DCA Active Business 2016-12-13 2025-02-28
2026325-DCA Inactive Business 2015-07-30 2017-02-28
2026324-DCA Inactive Business 2015-07-30 2021-02-28

History

Start date End date Type Value
2002-12-27 2006-12-04 Address 58-77 57TH ST, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2002-12-27 2006-12-04 Address 58-77 57TH ST, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2002-12-27 2006-12-04 Address 58-77 57TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2002-07-03 2002-12-27 Address 58-77 57TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1998-12-09 2002-12-27 Address 27-50 1ST ST, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181213006305 2018-12-13 BIENNIAL STATEMENT 2018-12-01
161201006985 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006524 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121213006657 2012-12-13 BIENNIAL STATEMENT 2012-12-01
101223002031 2010-12-23 BIENNIAL STATEMENT 2010-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-07-25 2019-08-02 Damaged Goods Yes 1165.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544227 TRUSTFUNDHIC INVOICED 2022-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3544228 RENEWAL INVOICED 2022-10-28 100 Home Improvement Contractor License Renewal Fee
3260975 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
3260974 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2922193 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2922192 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2922490 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2922489 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2922496 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2922497 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-07-28 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2022-01-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-25
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:
97187.00
Total Face Value Of Loan:
97187.00
Date:
2020-05-03
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:
105145.00
Total Face Value Of Loan:
105145.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105145
Current Approval Amount:
105145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106333.72
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97187
Current Approval Amount:
97187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98033.73

Date of last update: 01 Apr 2025

Sources: New York Secretary of State