Search icon

WOOD & HYDE LEATHER COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WOOD & HYDE LEATHER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1986 (39 years ago)
Date of dissolution: 10 May 2022
Entity Number: 1096229
ZIP code: 12078
County: Fulton
Place of Formation: New York
Principal Address: P.O. BOX 681694, 4048 CLOVERCROFT RD, FRANKLIN, TN, United States, 37068
Address: 68 WOOD ST, P.O. BOX 786, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
RANDALL H. DOERTER Agent 68 WOOD STREET, GLOVERSVILLE, NY, 12078

Chief Executive Officer

Name Role Address
RANDALL H. DOERTER Chief Executive Officer P.O. BOX 681694, FRANKLIN, TN, United States, 37068

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 WOOD ST, P.O. BOX 786, GLOVERSVILLE, NY, United States, 12078

Form 5500 Series

Employer Identification Number (EIN):
222774199
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2022-08-24 2022-08-24 Address P.O. BOX 681694, FRANKLIN, TN, 37068, 1694, USA (Type of address: Chief Executive Officer)
2022-08-24 2022-08-24 Address P.O. BOX 681694, FRANKLIN, TN, 37068, USA (Type of address: Chief Executive Officer)
1998-08-27 2022-05-10 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
1993-03-04 2022-08-24 Address 68 WOOD ST, P.O. BOX 786, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
1993-03-04 2022-08-24 Address P.O. BOX 681694, FRANKLIN, TN, 37068, 1694, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220824000418 2022-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-10
210727000333 2021-07-27 BIENNIAL STATEMENT 2021-07-27
981218002378 1998-12-18 BIENNIAL STATEMENT 1998-12-01
980827000159 1998-08-27 CERTIFICATE OF AMENDMENT 1998-08-27
970102002120 1997-01-02 BIENNIAL STATEMENT 1996-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
206582.00
Total Face Value Of Loan:
206582.00

Trademarks Section

Serial Number:
72244048
Mark:
STORMY LEATHER
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1966-04-21
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
STORMY LEATHER

Goods And Services

For:
LEATHER
First Use:
1966-04-01
International Classes:
018
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-04-04
Type:
Planned
Address:
68 WOOD ST., GLOVERSVILLE, NY, 12078
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-01-07
Type:
Planned
Address:
68 WOOD ST., GLOVERSVILLE, NY, 12078
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-09-22
Type:
Planned
Address:
68 WOOD ST, Gloversville, NY, 12078
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-04-25
Type:
FollowUp
Address:
68 WOOD STREET, Gloversville, NY, 12078
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1980-02-05
Type:
FollowUp
Address:
68 WOOD STREET, Gloversville, NY, 12078
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$206,582
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$206,582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$208,155.42
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $206,582

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State