Search icon

AMERICAN WOOD COLUMN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN WOOD COLUMN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1946 (79 years ago)
Entity Number: 57978
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 913 GRAND STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN WOOD COLUMN CORP. DOS Process Agent 913 GRAND STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
THOMAS P LUPO Chief Executive Officer 913 GRAND ST., BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2002-03-04 2004-03-15 Address 913 GRAND ST, BROOKLYN, NY, 11211, 2703, USA (Type of address: Chief Executive Officer)
1995-08-01 2002-03-04 Address 913 GRAND STREET, BROOKLYN, NY, 11211, 2703, USA (Type of address: Chief Executive Officer)
1995-08-01 2020-03-11 Address 913 GRAND STREET, BROOKLYN, NY, 11211, 2703, USA (Type of address: Principal Executive Office)
1995-08-01 2020-03-11 Address 913 GRAND STREET, BROOKLYN, NY, 11211, 2703, USA (Type of address: Service of Process)
1946-03-01 1995-08-01 Address 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200311060227 2020-03-11 BIENNIAL STATEMENT 2020-03-01
180302007032 2018-03-02 BIENNIAL STATEMENT 2018-03-01
170811006226 2017-08-11 BIENNIAL STATEMENT 2016-03-01
140516002082 2014-05-16 BIENNIAL STATEMENT 2014-03-01
120503002062 2012-05-03 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
29880.00
Total Face Value Of Loan:
29880.00
Date:
2020-05-02
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:
31095.00
Total Face Value Of Loan:
31095.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$29,880
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,091.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $29,878
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$31,095
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,431.9
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $23,514
Utilities: $1,281
Rent: $1,000
Healthcare: $5300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State