Search icon

NEW YORK CUSTOM INTERIOR MILLWORK CORP.

Company Details

Name: NEW YORK CUSTOM INTERIOR MILLWORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2010 (15 years ago)
Entity Number: 3934605
ZIP code: 11106
County: Queens
Place of Formation: New York
Activity Description: We are a full service Millwork/Woodwork manufacturing company. We work with Contractors, Architects and Designers for Commercial and Residential projects; creating shop drawings in house for jobs of any complexity to ensure a thoroughly professional level of finish. We offer the highest quality craftsmanship and materials and a quick turnaround. All of the fabrication and finishing is done at our Astoria shop, where we preinstall each project to make sure final installation is as minimally invasive as possible.
Address: 34-25 11TH STREET ASTORIA, Astoria, NY, United States, 11106
Principal Address: 34-25 11TH STREET, Astoria, NY, United States, 11106

Contact Details

Phone +1 718-392-1600

Website http://www.nycmillwork.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK CUSTOM INTERIOR MILLWORK CORP. DOS Process Agent 34-25 11TH STREET ASTORIA, Astoria, NY, United States, 11106

Chief Executive Officer

Name Role Address
ELIZABETH MOLINARI Chief Executive Officer 34-25 11TH STREET, ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date End date
1450634-DCA Active Business 2012-11-21 2025-02-28

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 43-34 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-05-02 Address 34-25 11TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2023-03-30 Address 43-34 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-05-02 Address 34-25 11TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2023-03-30 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2024-05-02 Address 34-25 11TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-01-09 2023-03-30 Address 43-34 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240502003005 2024-05-02 BIENNIAL STATEMENT 2024-05-02
230330001492 2023-03-30 BIENNIAL STATEMENT 2022-04-01
230109001342 2023-01-09 BIENNIAL STATEMENT 2023-01-09
180403007575 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160729002037 2016-07-29 BIENNIAL STATEMENT 2016-04-01
140407007048 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120710002274 2012-07-10 BIENNIAL STATEMENT 2012-04-01
100408000641 2010-04-08 CERTIFICATE OF INCORPORATION 2010-04-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541481 TRUSTFUNDHIC INVOICED 2022-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3541482 RENEWAL INVOICED 2022-10-24 100 Home Improvement Contractor License Renewal Fee
3257757 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257758 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
2905503 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905504 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2548366 RENEWAL INVOICED 2017-02-07 100 Home Improvement Contractor License Renewal Fee
2517309 DCA-SUS CREDITED 2016-12-19 75 Suspense Account
2517308 PROCESSING INVOICED 2016-12-19 25 License Processing Fee
2486587 TRUSTFUNDHIC INVOICED 2016-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9714948810 2021-04-23 0202 PPS 3425 11th St, Astoria, NY, 11106-5011
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180302
Loan Approval Amount (current) 180302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-5011
Project Congressional District NY-07
Number of Employees 19
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 181754.3
Forgiveness Paid Date 2022-02-16
9000737710 2020-05-01 0202 PPP 3425 11th Street, Astoria, NY, 11106
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191918
Loan Approval Amount (current) 191918
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 20
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 194951.88
Forgiveness Paid Date 2021-12-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1870929 Interstate 2023-05-15 9400 2022 1 1 Private(Property)
Legal Name NEW YORK CUSTOM INTERIOR MILLWORK CORP
DBA Name -
Physical Address 34-25 11TH ST, ASTORIA, NY, 11106, US
Mailing Address 34-25 11TH ST, ASTORIA, NY, 11106, US
Phone (718) 392-1600
Fax (718) 392-2309
E-mail LIZ@NYCWOODCRAFT.COM

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: 14 Apr 2025

Sources: New York Secretary of State