Search icon

ELWOOD INTERNATIONAL, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1177191
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_68656311
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-842-6603
Contact Person:
RICHARD ROLL
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0257112

Unique Entity ID

Unique Entity ID:
WXNTMQH16UG8
CAGE Code:
03CR5
UEI Expiration Date:
2025-12-06

Business Information

Activation Date:
2024-12-10
Initial Registration Date:
2003-11-18

Commercial and government entity program

CAGE number:
03CR5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-10
CAGE Expiration:
2029-12-10
SAM Expiration:
2025-12-06

Contact Information

POC:
RICHARD ROLL

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

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B30225P00000277
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-26910.00
Base And Exercised Options Value:
-26910.00
Base And All Options Value:
-26910.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2025-07-01
Description:
KOSHER MENU 4TH QTR FY25
Naics Code:
311999: ALL OTHER MISCELLANEOUS FOOD MANUFACTURING
Product Or Service Code:
8940: SPECIAL DIETARY FOODS AND FOOD SPECIALTY PREPARATIONS
Procurement Instrument Identifier:
15B10325P00000101
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2025-04-01
Description:
3RD QTR SUBSITENCE F25 FOR FCI/FPC BECKLEY
Naics Code:
311999: ALL OTHER MISCELLANEOUS FOOD MANUFACTURING
Product Or Service Code:
8950: CONDIMENTS AND RELATED PRODUCTS
Procurement Instrument Identifier:
15B40625P00000137
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
38422.00
Base And Exercised Options Value:
38422.00
Base And All Options Value:
38422.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2025-04-01
Description:
FY25 A1 ELWOOD INTER. MISC (3-25-25) QTR 3 BULK DRESSING JELLY INDV, SYRUP BULK SYRUP KOSHER VEG JUICE KOSHER MARGARINE KOSHER PEANUT BUTTER PACKETS BULK RANCH DRESSSING
Naics Code:
311999: ALL OTHER MISCELLANEOUS FOOD MANUFACTURING
Product Or Service Code:
8945: FOOD, OILS AND FATS

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
91117.00
Total Face Value Of Loan:
91117.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$91,117
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,650.29
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $91,117

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State