Search icon

THE WOOD CARTE, INC.

Company Details

Name: THE WOOD CARTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1986 (39 years ago)
Entity Number: 1055288
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 1063 ROUTE 9, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1063 ROUTE 9, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
CHRISTOPHER C CARTE Chief Executive Officer 1063 ROUTE 9, QUEENSBURY, NY, United States, 12804

Form 5500 Series

Employer Identification Number (EIN):
141668670
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2012-04-05 2014-04-11 Address 1063 RT 9, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2000-02-24 2012-04-05 Address 1063 RT 9, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2000-02-24 2014-04-11 Address 1063 RT. 9, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2000-02-24 2014-04-11 Address 1063 RT 9, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
1994-02-10 2000-02-24 Address R 5, BOX 8, ROUTE 9, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140411002108 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120405002498 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100218002188 2010-02-18 BIENNIAL STATEMENT 2010-02-01
080201003231 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060224002425 2006-02-24 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
69600.00
Total Face Value Of Loan:
69600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69600
Current Approval Amount:
69600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70284.56

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1991-03-13
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State