Search icon

HEIRLOOM WOODS, INC.

Company Details

Name: HEIRLOOM WOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2010 (15 years ago)
Entity Number: 3957868
ZIP code: 10014
County: New York
Place of Formation: New York
Address: PO BOX 499, NY, NY, United States, 10014
Principal Address: 44 CARMINE ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEIRLOOM WOODS, INC. DOS Process Agent PO BOX 499, NY, NY, United States, 10014

Chief Executive Officer

Name Role Address
TOMASZ KORYTKOWSKI Chief Executive Officer PO BOX 499, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2024-06-04 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-06-04 Address 44 CARMINE ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-06 2024-06-04 Address 44 CARMINE ST., NY, NY, 10014, USA (Type of address: Service of Process)
2016-06-06 2024-06-04 Address 44 CARMINE ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2014-06-10 2016-06-06 Address 508 LAGUARDIA PLACE, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2012-07-13 2016-06-06 Address 508 LAGUARDIA PLACE, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2012-07-13 2014-06-10 Address 508 LAGUARDIA PLACE, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2010-06-04 2016-06-06 Address 508 LAGUARDIA PLACE, NY, NY, 10012, USA (Type of address: Service of Process)
2010-06-04 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240604005145 2024-06-04 BIENNIAL STATEMENT 2024-06-04
221221002968 2022-12-21 BIENNIAL STATEMENT 2022-06-01
200612060217 2020-06-12 BIENNIAL STATEMENT 2020-06-01
180712006270 2018-07-12 BIENNIAL STATEMENT 2018-06-01
160606006796 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140610006182 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120713003051 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100819000195 2010-08-19 CERTIFICATE OF AMENDMENT 2010-08-19
100604000331 2010-06-04 CERTIFICATE OF INCORPORATION 2010-06-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-16 No data 506 LAGUARDIA PL, Manhattan, NEW YORK, NY, 10012 Out of Business 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
7198447701 2020-05-01 0202 PPP 44 CARMINE STREET, NEW YORK, NY, 10014
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 26800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27036.73
Forgiveness Paid Date 2021-04-26
7133608402 2021-02-11 0202 PPS 44 Carmine St, New York, NY, 10014-6913
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22332.5
Loan Approval Amount (current) 22332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-6913
Project Congressional District NY-10
Number of Employees 5
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22423.07
Forgiveness Paid Date 2021-07-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State