Search icon

EXCLUSIVE WOODWORK, INC.

Company Details

Name: EXCLUSIVE WOODWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2006 (19 years ago)
Entity Number: 3353571
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 26 TEPHANIC AVENUE, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXCLUSIVE WOODWORK 401K PROFIT SHARING PLAN 2023 205011608 2024-09-03 EXCLUSIVE WOODWORK INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 337000
Sponsor’s telephone number 8457299921
Plan sponsor’s address 39 TRANSPORT LN, PINE ISLAND, NY, 10969

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing SHIRLEY HORNER
EXCLUSIVE WOODWORK 401K PROFIT SHARING PLAN 2022 205011608 2023-09-12 EXCLUSIVE WOODWORK INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 337000
Sponsor’s telephone number 8457299921
Plan sponsor’s address 39 TRANSPORT LN, PINE ISLAND, NY, 10969

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 TEPHANIC AVENUE, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
NILS KASPARSONS Chief Executive Officer 26 TEPHANIC AVENUE, MONROE, NY, United States, 10950

History

Start date End date Type Value
2006-04-26 2021-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120607002395 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100430002726 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080623002567 2008-06-23 BIENNIAL STATEMENT 2008-04-01
060426000569 2006-04-26 CERTIFICATE OF INCORPORATION 2006-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1195467704 2020-05-01 0202 PPP 7, Green Meadow Road, FLORIDA, NY, 10921
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35605
Loan Approval Amount (current) 35605
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 FLORIDA, ORANGE, NY, 10921-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 321918
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35954.9
Forgiveness Paid Date 2021-04-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State