Search icon

DGS EXCLUSIVE WOODWORK INC.

Company Details

Name: DGS EXCLUSIVE WOODWORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2012 (13 years ago)
Entity Number: 4197976
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1485 EAST 16TH ST #4A, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 347-721-0296

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PIOTR GORCZYCA Chief Executive Officer 1485 EAST 16TH ST #4A, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1485 EAST 16TH ST #4A, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
1423567-DCA Active Business 2012-04-02 2025-02-28

History

Start date End date Type Value
2024-08-22 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-20 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-02 2024-02-02 Address 1485 EAST 16TH ST #4A, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-06 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-24 2024-02-02 Address 1485 EAST 16TH ST #4A, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2014-03-24 2024-02-02 Address 1485 EAST 16TH ST #4A, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2012-02-03 2022-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-03 2014-03-24 Address 1485 EAST 16TH STREET, SUITE 4 A, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202005204 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220817003474 2022-08-17 BIENNIAL STATEMENT 2022-02-01
140324002636 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120203000529 2012-02-03 CERTIFICATE OF INCORPORATION 2012-02-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540423 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3540424 RENEWAL INVOICED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3258562 RENEWAL INVOICED 2020-11-17 100 Home Improvement Contractor License Renewal Fee
3258561 TRUSTFUNDHIC INVOICED 2020-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907014 TRUSTFUNDHIC INVOICED 2018-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907015 RENEWAL INVOICED 2018-10-10 100 Home Improvement Contractor License Renewal Fee
2484217 RENEWAL INVOICED 2016-11-04 100 Home Improvement Contractor License Renewal Fee
2484216 TRUSTFUNDHIC INVOICED 2016-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2055020 LICENSEDOC0 INVOICED 2015-04-22 0 License Document Replacement, Lost in Mail
1902076 RENEWAL INVOICED 2014-12-04 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4023068401 2021-02-05 0202 PPP 286 Meserole St Fl 2, Brooklyn, NY, 11206-1733
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52677
Loan Approval Amount (current) 52677
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 Brooklyn, KINGS, NY, 11206-1733
Project Congressional District NY-07
Number of Employees 7
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53002.51
Forgiveness Paid Date 2021-09-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State