Search icon

WOODSIDE MANAGEMENT INC.

Company Details

Name: WOODSIDE MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1989 (36 years ago)
Entity Number: 1351447
ZIP code: 10028
County: Queens
Place of Formation: New York
Address: 25 E 86TH ST APT 9F, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WOODSIDE MANAGEMENT INC. DOS Process Agent 25 E 86TH ST APT 9F, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
EVGENY A FREIDMAN Chief Executive Officer 25 E 86TH ST APT 9F, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2011-05-31 2015-06-16 Address 49-13 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2007-05-23 2015-06-16 Address 313 10TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-02-01 2007-05-23 Address 313 10TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-02-01 2015-06-16 Address 313 10TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-05-25 2006-02-01 Address 49-13 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1999-05-11 2001-05-25 Address 9 SOUND ROAD, FORT SALONGA, NY, 11768, 1450, USA (Type of address: Chief Executive Officer)
1993-01-05 2006-02-01 Address 49-13 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1993-01-05 1999-05-11 Address 108-29 65 AVENUE, FOREST HILLS, NY, 11377, USA (Type of address: Chief Executive Officer)
1993-01-05 2011-05-31 Address 49-13 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1989-05-10 1993-01-05 Address 4913 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150616006040 2015-06-16 BIENNIAL STATEMENT 2015-05-01
130516006073 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110531002946 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090427002172 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070523003054 2007-05-23 BIENNIAL STATEMENT 2007-05-01
060201002901 2006-02-01 AMENDMENT TO BIENNIAL STATEMENT 2005-05-01
050621002717 2005-06-21 BIENNIAL STATEMENT 2005-05-01
030425002906 2003-04-25 BIENNIAL STATEMENT 2003-05-01
010525002252 2001-05-25 BIENNIAL STATEMENT 2001-05-01
990511002537 1999-05-11 BIENNIAL STATEMENT 1999-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6548058901 2021-05-02 0202 PPP 3025 Kingsland Ave, Bronx, NY, 10469-3211
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19786
Loan Approval Amount (current) 19786
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10469-3211
Project Congressional District NY-15
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19859.65
Forgiveness Paid Date 2021-09-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State