Search icon

WOO IL HARDWARE INC.

Company Details

Name: WOO IL HARDWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1981 (44 years ago)
Entity Number: 728987
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 29-17 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WOO IL KYUNG DOS Process Agent 29-17 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
WOO IL KYUNG Chief Executive Officer 29-17 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
1997-12-02 2000-01-20 Address 29-17 BROADWAY, LONG ISLAND CITY, NY, 11106, 3413, USA (Type of address: Principal Executive Office)
1997-12-02 2000-01-20 Address 29-17 BROADWAY, LONG ISLAND CITY, NY, 11106, 3413, USA (Type of address: Chief Executive Officer)
1997-12-02 2000-01-20 Address 29-17 BROADWAY, LONG ISLAND CITY, NY, 11106, 3413, USA (Type of address: Service of Process)
1995-07-10 1997-12-02 Address 25-23 BROADWAY, LONG ISLAND CITY, NY, 11106, 3413, USA (Type of address: Chief Executive Officer)
1995-07-10 1997-12-02 Address 25-23 BROADWAY, LONG ISLAND CITY, NY, 11106, 3413, USA (Type of address: Service of Process)
1995-07-10 1997-12-02 Address 25-23 BROADWAY, LONG ISLAND CITY, NY, 11106, 3413, USA (Type of address: Principal Executive Office)
1981-10-20 1995-07-10 Address 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003061156 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171003007007 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006111 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131010006163 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111018002925 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091109002190 2009-11-09 BIENNIAL STATEMENT 2009-10-01
071218002969 2007-12-18 BIENNIAL STATEMENT 2007-10-01
051129002687 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031006002400 2003-10-06 BIENNIAL STATEMENT 2003-10-01
011025002175 2001-10-25 BIENNIAL STATEMENT 2001-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-06-15 No data 2917 BROADWAY, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-13 No data 2917 BROADWAY, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-20 No data 2917 BROADWAY, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-19 No data 2917 BROADWAY, Queens, ASTORIA, NY, 11106 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2157819 OL VIO INVOICED 2015-08-25 250 OL - Other Violation
142530 CL VIO INVOICED 2011-09-07 125 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-08-19 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8885128310 2021-01-30 0202 PPS DBA BROADWAY HARDWARE PAINT CT, ASTORIA, NY, 11106
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11106
Project Congressional District NY-12
Number of Employees 3
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52850.15
Forgiveness Paid Date 2021-10-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State