Search icon

A. BEST WOODWORKING DESIGNS CORP.

Company Details

Name: A. BEST WOODWORKING DESIGNS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2000 (25 years ago)
Entity Number: 2500359
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 846 E 43RD ST, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-451-1818

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 846 E 43RD ST, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
AVI GIAHN Chief Executive Officer 846 E 43, BROOKLYN, NY, United States, 11210

Licenses

Number Status Type Date End date
1246340-DCA Active Business 2007-01-11 2025-02-28

History

Start date End date Type Value
2004-06-01 2010-04-21 Address 846 E 43, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2002-05-13 2004-06-01 Address 2006 E 22ND ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2002-05-13 2004-06-01 Address 8801 DITMAS AVE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
2000-04-18 2023-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-18 2004-06-01 Address 8801 DITMAS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140707002161 2014-07-07 BIENNIAL STATEMENT 2014-04-01
120702002043 2012-07-02 BIENNIAL STATEMENT 2012-04-01
100421003437 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080506002066 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060427003208 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040601002189 2004-06-01 BIENNIAL STATEMENT 2004-04-01
020513002510 2002-05-13 BIENNIAL STATEMENT 2002-04-01
000418000731 2000-04-18 CERTIFICATE OF INCORPORATION 2000-04-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544564 TRUSTFUNDHIC INVOICED 2022-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3544565 RENEWAL INVOICED 2022-10-28 100 Home Improvement Contractor License Renewal Fee
3317878 RENEWAL INVOICED 2021-04-14 100 Home Improvement Contractor License Renewal Fee
3317877 TRUSTFUNDHIC INVOICED 2021-04-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911046 TRUSTFUNDHIC INVOICED 2018-10-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911047 RENEWAL INVOICED 2018-10-16 100 Home Improvement Contractor License Renewal Fee
2548710 TRUSTFUNDHIC INVOICED 2017-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2548711 RENEWAL INVOICED 2017-02-07 100 Home Improvement Contractor License Renewal Fee
1917396 RENEWAL INVOICED 2014-12-17 100 Home Improvement Contractor License Renewal Fee
1917395 TRUSTFUNDHIC INVOICED 2014-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4426758608 2021-03-18 0202 PPS 846 E 43rd St, Brooklyn, NY, 11210-3502
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29102
Loan Approval Amount (current) 29102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-3502
Project Congressional District NY-09
Number of Employees 8
NAICS code 333243
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29644.97
Forgiveness Paid Date 2023-02-02
5176077305 2020-04-30 0202 PPP 846 East 43rd Street, Brooklyn, NY, 11210
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29102
Loan Approval Amount (current) 29102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 6
NAICS code 321920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29609.89
Forgiveness Paid Date 2022-02-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State