Search icon

WOOD ETC., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WOOD ETC., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1989 (36 years ago)
Entity Number: 1396215
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Principal Address: 1175 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209
Address: PO Box 509, Baldwinsville, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHLEEN M SCHMIDT Chief Executive Officer PO BOX 509, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
WOOD ETC., INC. DOS Process Agent PO Box 509, Baldwinsville, NY, United States, 13027

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JESSE SCHMIDT
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2424125
Trade Name:
WOOD ETC INC

Unique Entity ID

Unique Entity ID:
ZBVPHB4CNKG1
CAGE Code:
8G1D5
UEI Expiration Date:
2025-11-01

Business Information

Doing Business As:
WOOD ETC INC
Activation Date:
2024-11-05
Initial Registration Date:
2019-12-18

Commercial and government entity program

CAGE number:
8G1D5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-11-05
CAGE Expiration:
2029-11-05
SAM Expiration:
2025-11-01

Contact Information

POC:
JESSE E. SCHMIDT

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 1175 STATE FAIR BLVD, SYRACUSE, NY, 13209, 1009, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 1175 STATE FAIR BLVD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address PO BOX 509, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2000-06-23 2023-10-02 Address 1175 STATE FAIR BLVD, SYRACUSE, NY, 13209, 1009, USA (Type of address: Chief Executive Officer)
2000-06-23 2001-10-03 Address 3261 WARNERS RD, WARNERS, NY, 13164, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231002001915 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211002000643 2021-10-02 BIENNIAL STATEMENT 2021-10-02
191003061437 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171012006113 2017-10-12 BIENNIAL STATEMENT 2017-10-01
151007006058 2015-10-07 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
184010.00
Total Face Value Of Loan:
184010.00
Date:
2020-04-28
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:
184010.49
Total Face Value Of Loan:
184010.49

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-05-09
Type:
Planned
Address:
1175 STATE FAIR BLVD., SYRACUSE, NY, 13209
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2009-01-06
Type:
Complaint
Address:
1175 STATE FAIR BLVD., SYRACUSE, NY, 13209
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-10-20
Type:
Planned
Address:
1175 STATE FAIR BLVD., SYRACUSE, NY, 13209
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2005-10-20
Type:
Planned
Address:
1175 STATE FAIR BLVD., SYRACUSE, NY, 13209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-02-23
Type:
Prog Related
Address:
338 JAMESVILLE AVE., SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$184,010.49
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$184,010.49
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$185,538.8
Servicing Lender:
Solvay Bank
Use of Proceeds:
Utilities: $184,010.49
Jobs Reported:
14
Initial Approval Amount:
$184,010
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$184,010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$185,967.66
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $184,010

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 484-9098
Add Date:
2021-06-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
4
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 484-9098
Add Date:
2006-11-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State