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 (26 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
114005.00
Total Face Value Of Loan:
114005.00
Date:
2020-07-02
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-07
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:
114005.00
Total Face Value Of Loan:
114005.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114005
Current Approval Amount:
114005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115566.24
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114005
Current Approval Amount:
114005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115221.05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State