Search icon

MODERN WOOD OF NY INC

Company Details

Name: MODERN WOOD OF NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2012 (13 years ago)
Entity Number: 4271289
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 30-02 Borden Avenue, Suite 208, Long Island City, NY, United States, 11101
Principal Address: 30-02 BORDEN AVENUE #208, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 917-767-6646

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MODERN WOOD OF NY INC DOS Process Agent 30-02 Borden Avenue, Suite 208, Long Island City, NY, United States, 11101

Chief Executive Officer

Name Role Address
MARCIN LACH Chief Executive Officer 30-02 BORDEN AVENUE #208, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2104668-DCA Active Business 2022-03-22 2025-02-28
2005276-DCA Inactive Business 2014-03-27 2017-02-28

History

Start date End date Type Value
2024-07-11 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-11 2024-07-11 Address 30-02 BORDEN AVENUE #208, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-07-11 Address 30-02 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2020-06-10 2024-07-11 Address 30-02 BORDEN AVENUE #208, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2017-01-27 2020-07-07 Address 121A NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2014-12-29 2020-06-10 Address 23-57 B 51ST AVE, LOND ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2014-12-29 2017-01-27 Address 26 COURT ST, NEW YORK, NY, 11242, USA (Type of address: Service of Process)
2014-12-29 2020-06-10 Address 23-57 B 51ST AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2012-07-16 2014-12-29 Address 63-20 84TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2012-07-16 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240711002976 2024-07-11 BIENNIAL STATEMENT 2024-07-11
220718000426 2022-07-18 BIENNIAL STATEMENT 2022-07-01
200707061791 2020-07-07 BIENNIAL STATEMENT 2020-07-01
200610060028 2020-06-10 BIENNIAL STATEMENT 2018-07-01
170127006096 2017-01-27 BIENNIAL STATEMENT 2016-07-01
141229006657 2014-12-29 BIENNIAL STATEMENT 2014-07-01
120716000825 2012-07-16 CERTIFICATE OF INCORPORATION 2012-07-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542303 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3542304 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3421896 LICENSE INVOICED 2022-03-01 50 Home Improvement Contractor License Fee
3421894 TRUSTFUNDHIC INVOICED 2022-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3421895 EXAMHIC INVOICED 2022-03-01 50 Home Improvement Contractor Exam Fee
2035632 TRUSTFUNDHIC INVOICED 2015-04-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2035633 RENEWAL INVOICED 2015-04-02 100 Home Improvement Contractor License Renewal Fee
1780063 LICENSEDOC10 INVOICED 2014-09-11 10 License Document Replacement
1634790 FINGERPRINT CREDITED 2014-03-27 75 Fingerprint Fee
1624235 FINGERPRINT CREDITED 2014-03-17 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1871297305 2020-04-28 0202 PPP 32-02 BORDEN AVE SUITE 208, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101063.01
Forgiveness Paid Date 2021-06-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State