Search icon

CONTOUR WOODWORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTOUR WOODWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1998 (27 years ago)
Entity Number: 2243375
ZIP code: 12721
County: Orange
Place of Formation: New York
Address: 201 STONE SCHOOLHOUSE ROAD, BLOOMINGBURG, NY, United States, 12721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAMARA BLOCK DOS Process Agent 201 STONE SCHOOLHOUSE ROAD, BLOOMINGBURG, NY, United States, 12721

Chief Executive Officer

Name Role Address
ANTON STAYDUHAR Chief Executive Officer 201 STONE SCHOOLHOUSE ROAD, BLOOMINGBURG, NY, United States, 12721

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
TAMARA BLOCK
Ownership and Self-Certifications:
Woman Owned
User ID:
P0875790
Trade Name:
CONTOUR WOODWORKS INC

Unique Entity ID

Unique Entity ID:
DKD4KV8YEKQ7
CAGE Code:
4SWV7
UEI Expiration Date:
2026-01-28

Business Information

Doing Business As:
CONTOUR WOODWORKS INC
Activation Date:
2025-01-30
Initial Registration Date:
2007-06-26

Commercial and government entity program

CAGE number:
4SWV7
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-30
CAGE Expiration:
2030-01-30
SAM Expiration:
2026-01-28

Contact Information

POC:
TAMARA BLOCK

History

Start date End date Type Value
1998-03-27 2020-10-02 Address 1250 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002061243 2020-10-02 BIENNIAL STATEMENT 2018-03-01
980327000105 1998-03-27 CERTIFICATE OF INCORPORATION 1998-03-27

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
22700.00
Total Face Value Of Loan:
22700.00
Date:
2020-05-02
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:
24645.00
Total Face Value Of Loan:
24645.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$24,645
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,944.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $24,645

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2007-04-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State