Search icon

NEW YORK WOODWORKING, INC.

Company Details

Name: NEW YORK WOODWORKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2006 (19 years ago)
Entity Number: 3299366
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2069 NINTH AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS STARK Chief Executive Officer 2069 NINTH AVENUE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
NEW YORK WOODWORKING, INC. DOS Process Agent 2069 NINTH AVENUE, RONKONKOMA, NY, United States, 11779

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2014-04-25 2017-03-01 Address 2069 9TH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2014-04-25 2017-03-01 Address 2069 9TH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2012-07-06 2014-04-25 Address 70-12 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2012-07-06 2014-04-25 Address 70-12 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2010-03-15 2012-07-06 Address 70K NICKERBOCKER AVE, STE 12, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2010-03-15 2012-07-06 Address 70 KNICKERBOCKER AVE, STE 12, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2008-02-22 2017-03-01 Address 4 ARON DR, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2008-02-22 2010-03-15 Address 4 ARON DR, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2008-02-22 2010-03-15 Address 4 ARON DR, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2006-01-03 2008-02-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170301006574 2017-03-01 BIENNIAL STATEMENT 2016-01-01
140425002268 2014-04-25 BIENNIAL STATEMENT 2014-01-01
120706002085 2012-07-06 BIENNIAL STATEMENT 2012-01-01
100315002185 2010-03-15 BIENNIAL STATEMENT 2010-01-01
080222003143 2008-02-22 BIENNIAL STATEMENT 2008-01-01
060815000686 2006-08-15 CERTIFICATE OF AMENDMENT 2006-08-15
060103000072 2006-01-03 CERTIFICATE OF INCORPORATION 2006-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2152487704 2020-05-01 0235 PPP 2069 9TH AVE, RONKONKOMA, NY, 11779
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156000
Loan Approval Amount (current) 156000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 160
NAICS code 321918
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 -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2577290 Intrastate Non-Hazmat 2023-10-03 50 2022 2 2 Private(Property)
Legal Name NEW YORK WOODWORKING INC
DBA Name NEW YORK WOODWORKING
Physical Address 2069 NINTH AVENUE, RONKONKOMA, NY, 11779, US
Mailing Address 2069 NINTH AVENUE, RONKONKOMA, NY, 11779, US
Phone (631) 750-3877
Fax (631) 750-0795
E-mail NEWYORKWOOD@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State