Search icon

NORTH SHORE CUSTOM WOODWORKING INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTH SHORE CUSTOM WOODWORKING 401(K) PROFIT SHARING PLAN & TRUST 2023 471880122 2024-07-08 NORTH SHORE CUSTOM WOODWORKING 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 321900
Sponsor’s telephone number 5169469166
Plan sponsor’s address 178A MILLER PLACE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing RICHARD G CALONITA
NORTH SHORE CUSTOM WOODWORKING 401(K) PROFIT SHARING PLAN & TRUST 2022 471880122 2023-07-26 NORTH SHORE CUSTOM WOODWORKING 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 321900
Sponsor’s telephone number 5169469166
Plan sponsor’s address 178A MILLER PLACE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing RICHARD G CALONITA
NORTH SHORE CUSTOM WOODWORKING 401(K) PROFIT SHARING PLAN & TRUST 2021 471880122 2023-02-08 NORTH SHORE CUSTOM WOODWORKING 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 321900
Sponsor’s telephone number 5169469166
Plan sponsor’s address 178A MILLER PLACE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2023-02-08
Name of individual signing RICHARD G CALONITA
NORTH SHORE CUSTOM WOODWORKING 401(K) PROFIT SHARING PLAN & TRUST 2020 471880122 2021-07-20 NORTH SHORE CUSTOM WOODWORKING 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 321900
Sponsor’s telephone number 5164887500
Plan sponsor’s address 374 SAGAMORE AVE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing RICHARD CALONITA
NORTH SHORE CUSTOM WOODWORKING 401(K) PROFIT SHARING PLAN & TRUST 2019 471880122 2020-07-14 NORTH SHORE CUSTOM WOODWORKING 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 321900
Sponsor’s telephone number 5164887500
Plan sponsor’s address 374 SAGAMORE AVE, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing RICHARD CALONITA

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

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)
2016-10-05 2020-08-03 Address 374 SAGAMORE AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2014-08-28 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-28 2016-10-05 Address 16 CLIFFORD PLACE, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7875108502 2021-03-08 0235 PPS 374 Sagamore Ave, Mineola, NY, 11501-1943
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95052
Loan Approval Amount (current) 95052
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 Mineola, NASSAU, NY, 11501-1943
Project Congressional District NY-03
Number of Employees 7
NAICS code 321918
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 96218.97
Forgiveness Paid Date 2022-06-06
2340637208 2020-04-16 0235 PPP 374 SAGAMORE AVE, MINEOLA, NY, 11501
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105757
Loan Approval Amount (current) 105757
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 MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106853.88
Forgiveness Paid Date 2021-05-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State