Search icon

WODEHOUSE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: WODEHOUSE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1986 (39 years ago)
Entity Number: 1110048
ZIP code: 11976
County: Suffolk
Place of Formation: New York
Address: 208 LITTLE NOYAC PATH, WATER MILL, NY, United States, 11976
Principal Address: 208 LITTLE NOYAC PATH, BOX 876, WATER MILL, NY, United States, 11976

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
C J ROUTH Chief Executive Officer BOX 876, WATER MILL, NY, United States, 11976

DOS Process Agent

Name Role Address
L RILEY ESQ DOS Process Agent 208 LITTLE NOYAC PATH, WATER MILL, NY, United States, 11976

Form 5500 Series

Employer Identification Number (EIN):
112841268
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2002-11-12 2020-12-17 Address 235 HAMPTON RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1996-11-13 1998-11-05 Address 214 LITTLE NOYAC PATH, BOX 876, WATER MILL, NY, 11976, 0876, USA (Type of address: Principal Executive Office)
1995-07-19 1996-11-13 Address SCHWENE ROAD, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer)
1995-07-19 1996-11-13 Address BOX 876, SCHWENK ROAD, WATER MILL, NY, 11976, USA (Type of address: Principal Executive Office)
1995-07-19 2002-11-12 Address 10 OAK STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201217060322 2020-12-17 BIENNIAL STATEMENT 2020-11-01
141107006419 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121114006267 2012-11-14 BIENNIAL STATEMENT 2012-11-01
101108002503 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081028002313 2008-10-28 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
87026.00
Total Face Value Of Loan:
87026.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87026
Current Approval Amount:
87026
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88094.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State