Search icon

NORTH SHORE CUSTOM WOODWORKING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH SHORE CUSTOM WOODWORKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2014 (11 years ago)
Entity Number: 4628449
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 178A Miller Place, Hicksville, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD G. CALONITA Chief Executive Officer 28 OAK POINT DRIVE NORTH, BAYVILLE, NY, United States, 11709

DOS Process Agent

Name Role Address
NORTH SHORE CUSTOM WOODWORKING INC. DOS Process Agent 178A Miller Place, Hicksville, NY, United States, 11801

Form 5500 Series

Employer Identification Number (EIN):
471880122
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-26 2023-07-26 Address 28 OAK POINT DRIVE NORTH, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)
2020-08-03 2023-07-26 Address 374 SAGAMORE AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2018-08-15 2023-07-26 Address 28 OAK POINT DRIVE NORTH, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)
2016-10-05 2018-08-15 Address 374 SAGAMORE AVE, MINEOLA, NY, 11040, USA (Type of address: Principal Executive Office)
2016-10-05 2018-08-15 Address 374 SAGAMORE AVE, MINEOLA, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230726000109 2023-07-26 BIENNIAL STATEMENT 2022-08-01
200803062162 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180815006113 2018-08-15 BIENNIAL STATEMENT 2018-08-01
161005007718 2016-10-05 BIENNIAL STATEMENT 2016-08-01
140828000183 2014-08-28 CERTIFICATE OF INCORPORATION 2014-08-28

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
95052.00
Total Face Value Of Loan:
95052.00
Date:
2020-04-16
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:
105757.00
Total Face Value Of Loan:
105757.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$95,052
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,218.97
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $95,049
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$105,757
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$106,853.88
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $95,397
Utilities: $1,860
Mortgage Interest: $0
Rent: $8,500
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State