Search icon

TIMBERLUX, INC.

Company Details

Name: TIMBERLUX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2005 (20 years ago)
Entity Number: 3221320
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 99 TULIP AVE, STE 308, FLORAL PARK, NY, United States, 11001
Principal Address: 127 DUPONT ST, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ALLEN KAHAN DOS Process Agent 99 TULIP AVE, STE 308, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
STEVEN COLLINS Chief Executive Officer 127 DUPONT ST, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2005-06-21 2007-06-21 Address 99 TULIP AVENUE, STE 308, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090716002595 2009-07-16 BIENNIAL STATEMENT 2009-06-01
070621002375 2007-06-21 BIENNIAL STATEMENT 2007-06-01
050621000689 2005-06-21 CERTIFICATE OF INCORPORATION 2005-06-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-16 No data 515 AVENUE P, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-21 No data 515 AVENUE P, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-29 No data 515 AVENUE P, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1670727710 2020-05-01 0202 PPP 515 AVENUE P, BROOKLYN, NY, 11223
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5042
Loan Approval Amount (current) 5042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 10
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5098.14
Forgiveness Paid Date 2021-06-15
5801378402 2021-02-09 0202 PPS 515 Avenue P, Brooklyn, NY, 11223-2042
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5042
Loan Approval Amount (current) 5042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-2042
Project Congressional District NY-09
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5076.86
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State