Search icon

WOODWORKS CONSTRUCTION CO., INC.

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)
1993-02-22 2010-02-01 Address 400 EAST 54TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1989-02-22 1993-02-22 Address 400 EAST 54TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1980-01-29 2021-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-01-29 1989-02-22 Address 303 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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
040108002614 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020103002669 2002-01-03 BIENNIAL STATEMENT 2002-01-01
000202002200 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980128002741 1998-01-28 BIENNIAL STATEMENT 1998-01-01
940110003011 1994-01-10 BIENNIAL STATEMENT 1994-01-01

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340195106 0215600 2015-01-21 1-50 50TH AVE, ASTORIA, NY, 11101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-01-21
Case Closed 2015-04-24

Related Activity

Type Referral
Activity Nr 933140
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2015-03-12
Abatement Due Date 2015-03-18
Current Penalty 3430.0
Initial Penalty 4900.0
Final Order 2015-04-02
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe condition(s) and the regulation(s) applicable to his work environment to control or eliminate any hazard(s) or other exposure to illness or injury: A). On 01/21/2015, at the back of 1-50 50th Ave. Long Island City, NY 11101 In the process of transporting 12 pieces of sheet rocks on a drywall cart into the building. Two employees pushed the cart up to the uneven surface entrance of the building. The entire load with the cart fell onto one employee's leg. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
313041410 0215000 2009-03-23 505 WEST 37TH STREET, NEW YORK, NY, 10018
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-03-23
Emphasis L: FALL, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2009-08-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 A04
Issuance Date 2009-08-06
Abatement Due Date 2009-08-18
Current Penalty 600.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 2009-08-06
Abatement Due Date 2009-08-18
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19260452 W02
Issuance Date 2009-08-06
Abatement Due Date 2009-08-18
Current Penalty 1100.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Other
Standard Cited 19260454 C
Issuance Date 2009-08-06
Abatement Due Date 2009-08-25
Current Penalty 1100.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
311441042 0215000 2007-10-02 450 W 17TH STREET, NEW YORK, NY, 10011
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-10-03
Emphasis L: FALL
Case Closed 2008-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2007-10-25
Abatement Due Date 2007-11-02
Current Penalty 1000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2007-10-25
Abatement Due Date 2007-10-30
Current Penalty 3000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 C03
Issuance Date 2007-10-25
Abatement Due Date 2007-11-02
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
308141696 0215000 2004-09-02 120 RIVERSIDE DR S. BLDG G, NEW YORK, NY, 10024
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-09-03
Emphasis L: FALL
Case Closed 2004-10-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2004-10-05
Abatement Due Date 2004-10-13
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 5
Nr Exposed 10
Gravity 02
307012898 0215000 2004-04-27 425 EAST 67TH STREET, NEW YORK, NY, 10021
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2004-04-28
Emphasis L: FALL
Case Closed 2004-10-08

Related Activity

Type Referral
Activity Nr 202392650
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2004-05-20
Abatement Due Date 2004-05-26
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260201 A01
Issuance Date 2004-05-20
Abatement Due Date 2004-05-26
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2004-05-20
Abatement Due Date 2004-05-26
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2004-05-20
Abatement Due Date 2004-07-08
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
300613700 0215000 1997-03-06 201 E 80TH STREET, NEW YORK, NY, 10021
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-03-17
Case Closed 1997-07-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B08
Issuance Date 1997-06-06
Abatement Due Date 1997-06-11
Current Penalty 1400.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
114124712 0215000 1996-05-28 299-307 ELIZABETH & 64 EAST HOUSTON STREET, NEW YORK, NY, 10012
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-05-29
Case Closed 1996-07-05

Related Activity

Type Referral
Activity Nr 902064617
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1996-06-13
Abatement Due Date 1996-06-18
Current Penalty 682.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1996-06-13
Abatement Due Date 1996-06-18
Current Penalty 1137.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1996-06-13
Abatement Due Date 1996-06-18
Current Penalty 683.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 2
Gravity 01
106866445 0215000 1995-10-06 100 JANE STREET, NEW YORK, NY, 10014
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-10-25
Case Closed 1996-06-06

Related Activity

Type Referral
Activity Nr 901797472
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1995-12-14
Abatement Due Date 1995-12-19
Current Penalty 1375.0
Initial Penalty 1375.0
Contest Date 1996-01-09
Final Order 1996-05-06
Nr Instances 1
Nr Exposed 1
Gravity 03
17774779 0215000 1989-08-22 1177 AVENUE OF TTHE AMERICAS, NEW YORK, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-09-07
Case Closed 1989-11-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1989-11-08
Abatement Due Date 1989-11-11
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1989-11-08
Abatement Due Date 1989-11-11
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1989-11-08
Abatement Due Date 1989-11-11
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1989-11-08
Abatement Due Date 1989-11-11
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Gravity 03
100833136 0215600 1988-05-06 210 CAROLL ST. B/A 3 WINDWARD LANE, BRONX, NY, 10464
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1988-05-11
Case Closed 1988-12-08

Related Activity

Type Accident
Activity Nr 360366678

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-11-04
Abatement Due Date 1988-11-29
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 Y04 III
Issuance Date 1988-11-04
Abatement Due Date 1988-11-07
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 Y04 II
Issuance Date 1988-11-04
Abatement Due Date 1988-11-07
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 Y11
Issuance Date 1988-11-04
Abatement Due Date 1988-11-07
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 Y03
Issuance Date 1988-11-04
Abatement Due Date 1988-11-07
Nr Instances 1
Nr Exposed 1
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-11-13
Case Closed 1985-11-22
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-05-08
Case Closed 1984-06-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-06-05
Abatement Due Date 1984-06-07
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1984-06-05
Abatement Due Date 1984-06-07
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-24
Case Closed 1983-09-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1983-09-06
Abatement Due Date 1983-09-09
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-09
Case Closed 1982-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3831287209 2020-04-27 0202 PPP 322 EIGHTH AVE, SUITE #701, NEW YORK, NY, 10001
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4450000
Loan Approval Amount (current) 1800000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 229
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1823819.18
Forgiveness Paid Date 2021-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2380565 Interstate 2024-02-08 12300 2024 1 2 Private(Property)
Legal Name WOODWORKS CONSTRUCTION CO INC
DBA Name -
Physical Address 322 EIGHTH AVE #701, NEW YORK, NY, 10001, US
Mailing Address 322 EIGHTH AVE #701, NEW YORK, NY, 10001, US
Phone (212) 888-7311
Fax (212) 832-8864
E-mail CCAESAR@WOODWORKS-CONSTRUCTION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State