Search icon

ELWOOD INTERNATIONAL, INC.

Headquarter

Company Details

Name: ELWOOD INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1989 (36 years ago)
Entity Number: 1326754
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 89, Copiague, NY, United States, 11726
Principal Address: 86 SGAMORE DRIVE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ELWOOD INTERNATIONAL, INC., CONNECTICUT 1177191 CONNECTICUT
Headquarter of ELWOOD INTERNATIONAL, INC., ILLINOIS CORP_68656311 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WXNTMQH16UG8 2025-01-11 89 HUDSON ST, COPIAGUE, NY, 11726, 1505, USA 89 HUDSON STREET, COPIAGUE, NY, 11726, 1505, USA

Business Information

Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-01-16
Initial Registration Date 2003-11-18
Entity Start Date 1989-02-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 311911, 311941, 311991, 311999, 424410
Product and Service Codes 8930, 8940, 8950

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD ROLL
Role PRESIDENT
Address 89 HUDSON STREET, COPIAGUE, NY, 11726, 1505, USA
Government Business
Title PRIMARY POC
Name RICHARD ROLL
Role PRESIDENT
Address 89 HUDSON STREET, COPIAGUE, NY, 11726, 1505, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
03CR5 Active U.S./Canada Manufacturer 1995-05-23 2024-03-05 2029-01-16 2025-01-11

Contact Information

POC RICHARD ROLL
Phone +1 631-842-6600
Fax +1 631-842-6603
Address 89 HUDSON ST, COPIAGUE, NY, 11726 1505, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
RICHARD ROLL Chief Executive Officer 89 HUDSON STREET, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
RICHARD ROLL DOS Process Agent 89, Copiague, NY, United States, 11726

History

Start date End date Type Value
2024-01-23 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2023-10-24 Address 86 SAGAMORE DR., DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 89 HUDSON STREET, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2023-10-23 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-01 2023-10-24 Address 89 HUDSON ST., COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2021-02-01 2023-10-24 Address 86 SAGAMORE DR., DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2014-05-28 2021-02-01 Address 89 HUDSON ST, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2014-05-28 2021-02-01 Address 18 HUNTINGTON HILL DR, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1994-03-14 2014-05-28 Address 3 NORTH OAK STREET, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231024002601 2023-10-24 BIENNIAL STATEMENT 2023-02-01
210201060283 2021-02-01 BIENNIAL STATEMENT 2021-02-01
150520006140 2015-05-20 BIENNIAL STATEMENT 2015-02-01
140528002030 2014-05-28 BIENNIAL STATEMENT 2013-02-01
010523002417 2001-05-23 BIENNIAL STATEMENT 2001-02-01
990412002683 1999-04-12 BIENNIAL STATEMENT 1999-02-01
970507002454 1997-05-07 BIENNIAL STATEMENT 1997-02-01
940314002958 1994-03-14 BIENNIAL STATEMENT 1994-02-01
930622002913 1993-06-22 BIENNIAL STATEMENT 1993-02-01
C058740-3 1989-09-26 CERTIFICATE OF AMENDMENT 1989-09-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-15 WINSTON NATIONAL FD CRP 225 RALPH AVE, COPIAGUE, Suffolk, NY, 11726 A Food Inspection Department of Agriculture and Markets No data
2025-01-15 WINSTON NATIONAL FD CRP 3 N OAK ST, COPIAGUE, Suffolk, NY, 11726 C Food Inspection Department of Agriculture and Markets 15B - Exterior surfaces, knobs, buttons and compartments containing bearings and gears of all food processing equipment in the food processing area have an extensive build-up of dark grime and filth. - Tools, box cutters, tool boxes and loose nuts and bolts are stored in a haphazard manner throughout the food processing area and are heavily soiled with dark grime.
2023-07-10 WINSTON NATIONAL FD CRP 3 N OAK ST, COPIAGUE, Suffolk, NY, 11726 A Food Inspection Department of Agriculture and Markets No data
2023-03-01 WINSTON NATIONAL FD CRP 3 N OAK ST, COPIAGUE, Suffolk, NY, 11726 C Food Inspection Department of Agriculture and Markets 04F - 300-500 old and fresh intermingled mouse droppings throughout the facility including; below the desk in the machinery storage room, on the syrup cup storage pallet, on the syrup storage shelf, below the storage pallets in the warehouse, on the Xanthum gum pallet in the warehouse, and on the damaged product pallet in the warehouse. - 1 dead mouse is present on a glue board below the desk in the machinery storage room.
2022-08-17 WINSTON NATIONAL FD CRP 3 N OAK ST, COPIAGUE, Suffolk, NY, 11726 C Food Inspection Department of Agriculture and Markets 09C - Restroom facility lacks covered trash receptacle.
2022-01-26 WINSTON NATIONAL FD CRP 3 N OAK ST, COPIAGUE, Suffolk, NY, 11726 C Food Inspection Department of Agriculture and Markets 15E - Unused equipment in the production area exhibits a buildup of dried food residues and grime.

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBLOSA11HV0350 2008-09-29 2008-09-29 2008-09-29
Unique Award Key CONT_AWD_DJBLOSA11HV0350_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title FOOD
Product and Service Codes 8950: CONDIMENTS AND RELATED PRODUCTS

Recipient Details

Recipient ELWOOD INTERNATIONAL, INC
UEI WXNTMQH16UG8
Legacy DUNS 001704527
Recipient Address UNITED STATES, 3 N OAK ST, COPIAGUE, 117261521
PO AWARD DJBBROIA130013 2008-10-01 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_DJBBROIA130013_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title GROCER ITEMS FOR MDC BROOKLYN, NY 1ST QTR FY 09
NAICS Code 722310: FOOD SERVICE CONTRACTORS
Product and Service Codes 8999: FOOD ITEMS FOR RESALE

Recipient Details

Recipient ELWOOD INTERNATIONAL, INC
UEI WXNTMQH16UG8
Legacy DUNS 001704527
Recipient Address UNITED STATES, 3 N OAK ST, COPIAGUE, 117261521
PO AWARD DJBLOXIA110009 2008-10-01 2008-10-10 2008-10-10
Unique Award Key CONT_AWD_DJBLOXIA110009_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title CERTIFIED KOSHER ITEMS FOR INMATE CONSUMPTION AT FCC LOMPOC, CA.
NAICS Code 424410: GENERAL LINE GROCERY MERCHANT WHOLESALERS
Product and Service Codes 8945: FOOD, OILS AND FATS

Recipient Details

Recipient ELWOOD INTERNATIONAL, INC
UEI WXNTMQH16UG8
Legacy DUNS 001704527
Recipient Address UNITED STATES, 3 N OAK ST, COPIAGUE, 117261521
PO AWARD DJBCOAIA110041 2008-10-01 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_DJBCOAIA110041_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title FORM 10 1ST QTR - JELLY, MUSTARD
NAICS Code 424410: GENERAL LINE GROCERY MERCHANT WHOLESALERS
Product and Service Codes 8920: BAKERY AND CEREAL PRODUCTS

Recipient Details

Recipient ELWOOD INTERNATIONAL, INC
UEI WXNTMQH16UG8
Legacy DUNS 001704527
Recipient Address UNITED STATES, 3 N OAK ST, COPIAGUE, 117261521
PO AWARD DJBCOAHA110274 2008-09-23 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_DJBCOAHA110274_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title 151060 PEANUT BUTTER INDIVIDUAL KOSHER PACKETS
NAICS Code 424410: GENERAL LINE GROCERY MERCHANT WHOLESALERS
Product and Service Codes 8920: BAKERY AND CEREAL PRODUCTS

Recipient Details

Recipient ELWOOD INTERNATIONAL, INC
UEI WXNTMQH16UG8
Legacy DUNS 001704527
Recipient Address UNITED STATES, 3 N OAK ST, COPIAGUE, 117261521
PO AWARD DJBPHXIA110006 2008-09-19 2008-10-10 2008-10-10
Unique Award Key CONT_AWD_DJBPHXIA110006_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title SUBSISTENCE
NAICS Code 424410: GENERAL LINE GROCERY MERCHANT WHOLESALERS

Recipient Details

Recipient ELWOOD INTERNATIONAL, INC
UEI WXNTMQH16UG8
Legacy DUNS 001704527
Recipient Address UNITED STATES, 3 N OAK ST, COPIAGUE, 117261521
PO AWARD DJBCOAIA110020 2008-10-01 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_DJBCOAIA110020_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title FORM 10 1ST QTR - KOSHER CONDIMENTS
NAICS Code 311991: PERISHABLE PREPARED FOOD MANUFACTURING
Product and Service Codes 8940: SPECIAL DIETARY FOOD & SPECIAL PREP

Recipient Details

Recipient ELWOOD INTERNATIONAL, INC
UEI WXNTMQH16UG8
Legacy DUNS 001704527
Recipient Address UNITED STATES, 3 N OAK ST, COPIAGUE, 117261521
PO AWARD DJBHERIA110009 2008-10-01 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_DJBHERIA110009_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title QUARTERLY SUBSISTENCE (JELLY, ASSORTED FLAVORS, REGULAR, 10 GRAM IDNIVIDUAL PORTION, 200 PACKAGES PER CASE) 227 CS
NAICS Code 424410: GENERAL LINE GROCERY MERCHANT WHOLESALERS
Product and Service Codes 8950: CONDIMENTS AND RELATED PRODUCTS

Recipient Details

Recipient ELWOOD INTERNATIONAL, INC
UEI WXNTMQH16UG8
Legacy DUNS 001704527
Recipient Address UNITED STATES, 3 N OAK ST, COPIAGUE, 117261521
PO AWARD DJBPHLIA140001 2008-10-01 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_DJBPHLIA140001_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title 281 ITEMS
NAICS Code 722310: FOOD SERVICE CONTRACTORS
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient ELWOOD INTERNATIONAL, INC
UEI WXNTMQH16UG8
Legacy DUNS 001704527
Recipient Address UNITED STATES, 3 N OAK ST, COPIAGUE, 117261521
PO AWARD DJBFORIVA130001 2008-09-16 2008-09-16 2008-09-16
Unique Award Key CONT_AWD_DJBFORIVA130001_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title PEANUT BUTTER, SYRUP, JELLY
NAICS Code 424410: GENERAL LINE GROCERY MERCHANT WHOLESALERS
Product and Service Codes 8945: FOOD, OILS AND FATS

Recipient Details

Recipient ELWOOD INTERNATIONAL, INC
UEI WXNTMQH16UG8
Legacy DUNS 001704527
Recipient Address UNITED STATES, 3 N OAK ST, COPIAGUE, 117261521

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6170848507 2021-03-03 0235 PPP 89 Hudson St, Copiague, NY, 11726-1505
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91117
Loan Approval Amount (current) 91117
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-1505
Project Congressional District NY-02
Number of Employees 12
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91650.29
Forgiveness Paid Date 2021-10-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0257112 ELWOOD INTERNATIONAL, INC - WXNTMQH16UG8 89 HUDSON ST, COPIAGUE, NY, 11726-1505
Capabilities Statement Link -
Phone Number 631-842-6600
Fax Number 631-842-6603
E-mail Address richard@elwoodintl.com
WWW Page -
E-Commerce Website -
Contact Person RICHARD ROLL
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 03CR5
Year Established 1989
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Manufacturer of Condiments, Portion Control and Bulk, Dietetic and regular - Jelly, Jam, Mustard, Catsup, Salad Dresings, Sauces, Relish, Honey, Lemon Juice, Salsa, Mayonnaise, Peanut Butter, Syrup. ALL Product are OU Kosher Certified.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Food, Subsistence, Dry Goods, Portion Control, Condiments, Dressings, Sauces, Peanut Butter, Jelly, Syrup.
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Stuart Roll
Role CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 311941
NAICS Code's Description Mayonnaise, Dressing and Other Prepared Sauce Manufacturing
Buy Green Yes
Code 311911
NAICS Code's Description Roasted Nuts and Peanut Butter Manufacturing
Buy Green Yes
Code 311991
NAICS Code's Description Perishable Prepared Food Manufacturing
Buy Green Yes
Code 311999
NAICS Code's Description All Other Miscellaneous Food Manufacturing
Buy Green Yes
Code 424410
NAICS Code's Description General Line Grocery Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Nassau County
Contract 156
Start 2002-03-22
End 2002-04-13
Value $365.25
Contact Michelle
Phone 516-572-4643
Name State of New Jersey
Contract 5253049
Start 2002-04-01
End 2002-04-30
Value $2496.00
Contact Tinette Carter
Phone 609-530-5766
Name Saratoga County Maplewood Manor
Contract 02-695
Start 2002-04-01
End 2002-04-15
Value $910.50
Contact Yvonne
Phone 518-885-2288
Name Giles Dalby Correctional Facility
Contract 220314-000
Start 2002-03-29
End 2002-04-04
Value $330.00
Contact Clay Ham
Phone 806-495-2175
Name Dallas County Sheriff's Department
Contract 220811
Start 2002-04-01
End 2002-04-30
Value $1848.00
Contact Mark Pemberton
Phone 214-637-5374
Name Federal Correctional Institution - Elkton
Contract 0472
Start 2002-04-01
End 2002-06-30
Value $1505.17
Contact Beth Cranmer
Phone 330-424-7448
Name Federal Correctional Complex - Butner
Contract BUF2A120025
Start 2002-04-01
End 2002-06-30
Value $2095.50
Contact Ken Royster - Contracting
Phone 919-575-5000
Name Federal Correctional Institution - Fairton
Contract FA120447
Start 2002-04-01
End 2002-06-30
Value $3543.10
Contact Duog Buirch - Contarcting
Phone 856-453-1177
Name Federal Correctional Institution - El Reno
Contract 0644-2
Start 2002-04-01
End 2002-06-30
Value $1842.54
Contact Kristi Presley - Contracting
Phone 405-262-4875
Name Federal Correctional Complex - Beaumont
Contract BMA2A110116
Start 2002-04-01
End 2002-06-30
Value $6178.60
Contact Connie Bayless - Contracting
Phone 409-727-8187

Date of last update: 16 Mar 2025

Sources: New York Secretary of State