Search icon

ROWAN WOODWORK LLC

Company Details

Name: ROWAN WOODWORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 2014 (11 years ago)
Entity Number: 4575497
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 40 CLARENDON AVE, KINGSTON, NY, United States, 12401

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N5HGYTUN4FR9 2024-11-07 40 CLARENDON AVE, KINGSTON, NY, 12401, 2137, USA 40 CLARENDON AVE, KINGSTON, NY, 12401, 2137, USA

Business Information

URL https://www.rowanwoodwork.com/
Division Name ROWAN WOODWORK LLC
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-11-15
Initial Registration Date 2023-09-14
Entity Start Date 2014-05-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUZANNE WALTON
Role OWNER
Address 40 CLARENDON AVE, KINGSTON, NY, 12401, USA
Government Business
Title PRIMARY POC
Name SUZANNE WALTON
Role OWNER
Address 40 CLARENDON AVE, KINGSTON, NY, 12401, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ROWAN WOODWORK LLC DOS Process Agent 40 CLARENDON AVE, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2023-03-04 2024-05-01 Address 40 CLARENDON AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2019-11-07 2023-03-04 Address 177 WEST PIERPONT STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2014-07-11 2019-11-07 Address 447B HASBROUCK AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2014-05-12 2014-07-11 Address 477B HASBROOK AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501039310 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230304000981 2023-03-04 BIENNIAL STATEMENT 2022-05-01
191107060347 2019-11-07 BIENNIAL STATEMENT 2018-05-01
140829000709 2014-08-29 CERTIFICATE OF PUBLICATION 2014-08-29
140711000365 2014-07-11 CERTIFICATE OF CHANGE 2014-07-11
140512010034 2014-05-12 ARTICLES OF ORGANIZATION 2014-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344579073 0213100 2020-01-23 40 CLARENDON AVENUE, KINGSTON, NY, 12401
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2020-01-27
Case Closed 2021-04-27

Related Activity

Type Complaint
Activity Nr 1535568
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2020-03-11
Abatement Due Date 2020-03-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-07-02
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "Exit": (a) At the workplace, east and south sides of the building: Exit(s) were not marked with signs.
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2020-03-11
Abatement Due Date 2020-03-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-07-02
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not certify that each operator has been trained and evaluated as required by this paragraph (l): (a) At the worksite: On or prior to 1/27/20, the employer did not certify that employees had been trained and evaluated in the operation of the Hyster 45 forklift.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6556028402 2021-02-10 0202 PPS 40 Clarendon Ave, Kingston, NY, 12401-2137
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55430
Loan Approval Amount (current) 55430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-2137
Project Congressional District NY-18
Number of Employees 5
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55803.58
Forgiveness Paid Date 2021-10-25
6925517200 2020-04-28 0202 PPP 40 Clarendon Ave, Kingston, NY, 12401-2137
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32400
Loan Approval Amount (current) 32400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-2137
Project Congressional District NY-18
Number of Employees 4
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32776.37
Forgiveness Paid Date 2021-06-30

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3204583 ROWAN WOODWORK LLC - N5HGYTUN4FR9 40 CLARENDON AVE, KINGSTON, NY, 12401-2137
Capabilities Statement Link -
Phone Number 845-481-4067
Fax Number -
E-mail Address suzanne@rowanwoodwork.com
WWW Page https://www.rowanwoodwork.com/
E-Commerce Website -
Contact Person SUZANNE WALTON
County Code (3 digit) 111
Congressional District 18
Metropolitan Statistical Area -
CAGE Code 9QR53
Year Established 2014
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business Joint Venture, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 337110
NAICS Code's Description Wood Kitchen Cabinet and Counter Top Manufacturing
Buy Green Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes] (4)
Buy Green Yes
Code 337212
NAICS Code's Description Custom Architectural Woodwork and Millwork Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 25 Mar 2025

Sources: New York Secretary of State