Search icon

WOODWEAVE FURNITURE CO., INC.

Company Details

Name: WOODWEAVE FURNITURE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1999 (25 years ago)
Entity Number: 2434717
ZIP code: 11801
County: New York
Place of Formation: New York
Address: 107 CHERRY STREET, HICKSVILLE, NY, United States, 11801
Principal Address: Woodweave Furniture Co., Inc., Flushing, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL MANSFIELD Chief Executive Officer 58-66 57TH STREET, FLUSHING, NY, United States, 11378

DOS Process Agent

Name Role Address
MICHAEL KATZ, ESQ. DOS Process Agent 107 CHERRY STREET, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 58-80 56TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-08-08 Address 58-66 57TH STREET, FLUSHING, NY, 11378, USA (Type of address: Chief Executive Officer)
2001-12-10 2024-08-08 Address 58-80 56TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2001-12-10 2024-08-08 Address 400 SOUTH OYSTER BAY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1999-11-01 2001-12-10 Address C/O PAUL MANSFIELD, 58-80 56TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1999-11-01 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240808004384 2024-08-08 BIENNIAL STATEMENT 2024-08-08
091116002245 2009-11-16 BIENNIAL STATEMENT 2009-11-01
071220002961 2007-12-20 BIENNIAL STATEMENT 2007-11-01
011210002476 2001-12-10 BIENNIAL STATEMENT 2001-11-01
991101000348 1999-11-01 CERTIFICATE OF INCORPORATION 1999-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7199628509 2021-03-05 0202 PPS 5866 57th St, Maspeth, NY, 11378-3126
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114005
Loan Approval Amount (current) 114005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-3126
Project Congressional District NY-07
Number of Employees 11
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115566.24
Forgiveness Paid Date 2022-07-15
3211987402 2020-05-07 0202 PPP 58-66 57th Street, Maspeth, NY, 11378
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114005
Loan Approval Amount (current) 114005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 11
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115221.05
Forgiveness Paid Date 2021-05-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State