Search icon

DARREN STERNLIEB WOODWORKING, INC.

Company Details

Name: DARREN STERNLIEB WOODWORKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2011 (14 years ago)
Entity Number: 4096189
ZIP code: 10028
County: Suffolk
Place of Formation: New York
Address: 160 East 84th Street, Suite 5E, New York, NY, United States, 10028
Principal Address: 10 HULSE ROAD, SUITE 3, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARREN C. STERNLIEB Chief Executive Officer 10 HULSE ROAD, SUITE 3, EAST SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
DARREN STERNLIEB WOODWORKING, INC. DOS Process Agent 160 East 84th Street, Suite 5E, New York, NY, United States, 10028

History

Start date End date Type Value
2023-05-02 2023-05-02 Address 10 HULSE ROAD, SUITE 3, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2018-09-26 2023-05-02 Address 10 HULSE ROAD, SUITE 3, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2018-09-26 2023-05-02 Address 10 HULSE ROAD, SUITE 3, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2013-05-07 2018-09-26 Address 83 COMSEWOGUE RD, UNIT A, EAST SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
2013-05-07 2018-09-26 Address 83 COMSEWOGUE RD, UNIT A, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230502004924 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210803003555 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190502060669 2019-05-02 BIENNIAL STATEMENT 2019-05-01
180926006195 2018-09-26 BIENNIAL STATEMENT 2017-05-01
150506006281 2015-05-06 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
143257.00
Total Face Value Of Loan:
143257.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
189900.00
Total Face Value Of Loan:
151000.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143257
Current Approval Amount:
143257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144391.28
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189900
Current Approval Amount:
151000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
152208

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2023-01-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
12
Inspections:
3
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State