Search icon

NEW YORK LUMBER CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK LUMBER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1983 (42 years ago)
Entity Number: 851896
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 600 UTICA AVE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE SPODEK Chief Executive Officer 600 UTICA AVE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 UTICA AVE, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2024-05-07 2025-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-01 2025-06-05 Address 600 UTICA AVE, BROOKLYN, NY, 11203, 1917, USA (Type of address: Chief Executive Officer)
1999-07-01 2025-06-05 Address 600 UTICA AVE, BROOKLYN, NY, 11203, 1917, USA (Type of address: Service of Process)
1995-06-09 1999-07-01 Address 600 UTICA AVE, BROOKLYN, NY, 11203, 1917, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250605003320 2025-06-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-04
130806002373 2013-08-06 BIENNIAL STATEMENT 2013-06-01
110715002622 2011-07-15 BIENNIAL STATEMENT 2011-06-01
090717002650 2009-07-17 BIENNIAL STATEMENT 2009-06-01
070618002443 2007-06-18 BIENNIAL STATEMENT 2007-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2375262 OL VIO CREDITED 2016-06-29 1000 OL - Other Violation
2241146 OL VIO CREDITED 2015-12-23 1000 OL - Other Violation
1560220 CL VIO INVOICED 2014-01-14 350 CL - Consumer Law Violation
205863 OL VIO CREDITED 2013-10-11 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63361.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State