Search icon

MIDWOOD DOOR & MILLWORK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDWOOD DOOR & MILLWORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2001 (24 years ago)
Entity Number: 2704775
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 4907 FIRST AVENUE 2ND FL, BROOKLYN, NY, United States, 11232
Principal Address: 4907 FIRST AVE 2ND FL, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER SHVARTSBERG Chief Executive Officer 4907 FIRST AVE 2ND FL, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
ALEXANDER SHVARTSBERG DOS Process Agent 4907 FIRST AVENUE 2ND FL, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2014-01-17 2018-07-31 Address 4907 FIRST AVE, 2ND FL, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2014-01-17 2018-07-31 Address 4907 FIRST AVE, 2ND FL, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2010-01-06 2014-01-17 Address 4907 FIRST AVE 2ND FLR, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2008-01-28 2018-07-31 Address 4907 FIRST AVENUE, 2ND FL, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2008-01-28 2010-01-06 Address 4907 FIRST AVE 2ND FLR, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191202062621 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180731006278 2018-07-31 BIENNIAL STATEMENT 2017-12-01
140117002211 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120216002471 2012-02-16 BIENNIAL STATEMENT 2011-12-01
100106002510 2010-01-06 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
146870.00
Total Face Value Of Loan:
146870.00
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:
200000.00
Date:
2020-04-16
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:
129300.00
Total Face Value Of Loan:
129300.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$146,870
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$147,865.45
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $146,866
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$129,300
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$130,682.79
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $129,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State