Search icon

IMPERIAL WOODWORKS, INC.

Company Details

Name: IMPERIAL WOODWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2006 (18 years ago)
Entity Number: 3450051
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: C/O SCHWANTNER, 70-J CORBIN AVE, BAYSHORE, NY, United States, 11706
Principal Address: 70 CORBIN AVE, STE J, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY SCHWANTNER Chief Executive Officer 70-J CORBIN AVE, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SCHWANTNER, 70-J CORBIN AVE, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
2008-12-11 2013-01-18 Address 163 WEST 19TH ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2008-12-11 2013-01-18 Address 163 WEST 19TH ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
2008-12-11 2013-01-18 Address C/O SCHWANTER, 163 WEST 19TH ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2006-12-15 2008-12-11 Address 734 WALT WHITMAN ROAD, STE.410, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130118002286 2013-01-18 BIENNIAL STATEMENT 2012-12-01
101229002765 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081211002528 2008-12-11 BIENNIAL STATEMENT 2008-12-01
061215000511 2006-12-15 CERTIFICATE OF INCORPORATION 2006-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1866157707 2020-05-01 0235 PPP 447 Elwood Road, EAST NORTHPORT, NY, 11731
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 EAST NORTHPORT, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code -
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 6324.52
Forgiveness Paid Date 2021-07-14
9139278301 2021-01-30 0235 PPS 447 Elwood Rd, East Northport, NY, 11731-4005
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6457
Loan Approval Amount (current) 6457
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 East Northport, SUFFOLK, NY, 11731-4005
Project Congressional District NY-01
Number of Employees 1
NAICS code 236118
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 6530.12
Forgiveness Paid Date 2022-03-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State