Search icon

WOODWORKS CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WOODWORKS CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1980 (45 years ago)
Entity Number: 605443
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 322 EIGHTH AVE #701, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
W SCOTT RIVES Chief Executive Officer 322 EIGHTH AVE #701, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 322 EIGHTH AVE #701, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2022-05-28 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-02 2022-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-02 2010-02-01 Address 400 E 54TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-02-22 2010-02-01 Address 400 EAST 54TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-02-22 2000-02-02 Address 400 EAST 54TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140228002480 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120221002649 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100201003117 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080123002491 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060206002580 2006-02-06 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
114069 PL VIO INVOICED 2009-06-29 25000 PL - Padlock Violation
879837 LICENSE INVOICED 2008-04-02 75 Home Improvement Contractor License Fee
879839 TRUSTFUNDHIC INVOICED 2008-04-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
879838 FINGERPRINT INVOICED 2008-04-02 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
-2650000.00
Total Face Value Of Loan:
1800000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-01-21
Type:
Referral
Address:
1-50 50TH AVE, ASTORIA, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-03-23
Type:
Prog Related
Address:
505 WEST 37TH STREET, NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-10-02
Type:
Prog Related
Address:
450 W 17TH STREET, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-09-02
Type:
Planned
Address:
120 RIVERSIDE DR S. BLDG G, NEW YORK, NY, 10024
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-04-27
Type:
Referral
Address:
425 EAST 67TH STREET, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4450000
Current Approval Amount:
1800000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1823819.18

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(212) 832-8864
Add Date:
2013-02-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State