Search icon

NR WOOD DESIGN CORP.

Company Details

Name: NR WOOD DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2004 (21 years ago)
Entity Number: 3049477
ZIP code: 11206
County: Queens
Place of Formation: New York
Address: 158 COOK STREET, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-497-2566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158 COOK STREET, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
FRANKLIN NUNEZ Chief Executive Officer 158 COOK STREET, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
1219428-DCA Active Business 2009-09-18 2025-02-28

History

Start date End date Type Value
2024-12-16 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-17 2010-05-19 Address 552 WOODWARD AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2006-05-17 2010-05-19 Address 552 WOODWARD AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2004-05-05 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-05 2010-05-19 Address 552 WOODWARD AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120509006215 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100519003095 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080603002474 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060517002021 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040505000666 2004-05-05 CERTIFICATE OF INCORPORATION 2004-05-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552760 RENEWAL INVOICED 2022-11-11 100 Home Improvement Contractor License Renewal Fee
3552759 TRUSTFUNDHIC INVOICED 2022-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297252 RENEWAL INVOICED 2021-02-17 100 Home Improvement Contractor License Renewal Fee
2956761 RENEWAL INVOICED 2019-01-03 100 Home Improvement Contractor License Renewal Fee
2557726 RENEWAL INVOICED 2017-02-21 100 Home Improvement Contractor License Renewal Fee
1919822 RENEWAL INVOICED 2014-12-19 100 Home Improvement Contractor License Renewal Fee
803316 RENEWAL INVOICED 2013-06-27 100 Home Improvement Contractor License Renewal Fee
803317 RENEWAL INVOICED 2011-08-04 100 Home Improvement Contractor License Renewal Fee
924294 CNV_MS INVOICED 2011-02-16 25 Miscellaneous Fee
803318 RENEWAL INVOICED 2009-09-21 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9150587207 2020-04-28 0202 PPP 158 Cook Street, Brooklyn, NY, 11206
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63500
Loan Approval Amount (current) 63500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 12
NAICS code 321918
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64233.78
Forgiveness Paid Date 2021-07-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State