Search icon

MODERN WOOD OF NY INC

Company claim

Is this your business?

Get access!

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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
200000.00
Date:
2020-04-29
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101063.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State