Search icon

ALLWOOD STILLWELL STAIRS & RAILINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLWOOD STILLWELL STAIRS & RAILINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2000 (25 years ago)
Entity Number: 2541851
ZIP code: 10526
County: Westchester
Place of Formation: New York
Address: 13 MEADOW ST, PO BOX 413, GOLDENS BRIDGE, NY, United States, 10526
Principal Address: 13 MEADOW ST, GOLDENS BRIDGE, NY, United States, 10526

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 MEADOW ST, PO BOX 413, GOLDENS BRIDGE, NY, United States, 10526

Chief Executive Officer

Name Role Address
BRUCE CAPUA Chief Executive Officer PO BOX 413, GOLDENS BRIDGE, NY, United States, 10526

Form 5500 Series

Employer Identification Number (EIN):
582564399
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-31 2008-08-04 Address 13 MEADOW ST, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Chief Executive Officer)
2000-08-14 2006-08-31 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2000-08-14 2024-09-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
080804002281 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060831002135 2006-08-31 BIENNIAL STATEMENT 2006-08-01
000814000170 2000-08-14 CERTIFICATE OF INCORPORATION 2000-08-14

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
225385.00
Total Face Value Of Loan:
225385.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
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:
2020-04-30
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:
48495.00
Total Face Value Of Loan:
48495.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225385
Current Approval Amount:
225385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
226348.29
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48495
Current Approval Amount:
48495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48977.29

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 232-0500
Add Date:
2005-08-08
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State