Search icon

DIVINE WOOD INC.

Company Details

Name: DIVINE WOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2003 (22 years ago)
Entity Number: 2851304
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 128 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302

Contact Details

Phone +1 718-981-9222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302

Chief Executive Officer

Name Role Address
DENNIS ALESTRA Chief Executive Officer 128 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302

Licenses

Number Status Type Date End date
2061294-DCA Active Business 2017-11-21 2023-07-31

History

Start date End date Type Value
2003-01-02 2005-02-25 Address 128 PORT RICHMOND AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150302007747 2015-03-02 BIENNIAL STATEMENT 2015-01-01
140130002209 2014-01-30 BIENNIAL STATEMENT 2013-01-01
110310002291 2011-03-10 BIENNIAL STATEMENT 2011-01-01
090112002898 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070131002834 2007-01-31 BIENNIAL STATEMENT 2007-01-01
050225002620 2005-02-25 BIENNIAL STATEMENT 2005-01-01
030102000431 2003-01-02 CERTIFICATE OF INCORPORATION 2003-01-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-24 No data 128 PORT RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10302 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-26 No data 128 PORT RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10302 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-15 No data 128 PORT RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10302 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3351661 RENEWAL INVOICED 2021-07-20 340 Secondhand Dealer General License Renewal Fee
3054812 RENEWAL INVOICED 2019-07-02 340 Secondhand Dealer General License Renewal Fee
2693911 FINGERPRINT CREDITED 2017-11-14 75 Fingerprint Fee
2690465 LICENSE INVOICED 2017-11-06 340 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3451827410 2020-05-07 0202 PPP 128 PORT RICHMOND AVE, STATEN ISLAND, NY, 10302-1334
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3372
Loan Approval Amount (current) 3372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10302-1334
Project Congressional District NY-11
Number of Employees 1
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3412
Forgiveness Paid Date 2021-07-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State