Search icon

WOODCREST ASSOCIATES, INC.

Company Details

Name: WOODCREST ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1991 (34 years ago)
Entity Number: 1540415
ZIP code: 13104
County: Madison
Place of Formation: New York
Address: 6200 CHEESE FACTORY RD, MANLIUS, NY, United States, 13104
Principal Address: 6200 CHEESE FACTORY ROAD, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH D. VANDERWERKEN, JR Chief Executive Officer 6200 CHEESE FACTORY RD, MANLIUS, NY, United States, 13104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6200 CHEESE FACTORY RD, MANLIUS, NY, United States, 13104

Agent

Name Role Address
R. DANIEL GRINNALS, ESQ. Agent 115 GENESEE STREET, CHITTENANGO, NY, 13037

History

Start date End date Type Value
2007-04-18 2011-04-15 Address PO BOX 211, CHITTENANGO, NY, 13037, USA (Type of address: Chief Executive Officer)
2007-04-18 2011-04-15 Address PO BOX 211, CHITTENANGO, NY, 13037, USA (Type of address: Service of Process)
2005-05-16 2007-04-18 Address PO BOX 211, CHITTENANGO, NY, 13037, USA (Type of address: Chief Executive Officer)
1999-05-28 2007-04-18 Address RT 173 & CHEESE FACTORY RD., CHITTENANGO, NY, 13037, USA (Type of address: Principal Executive Office)
1999-05-28 2005-05-16 Address PO BOX 211, CHITTENANGO, NY, 13037, USA (Type of address: Chief Executive Officer)
1999-05-28 2007-04-18 Address PO BOX 211, CHITTENANGO, NY, 13037, USA (Type of address: Service of Process)
1993-07-06 1999-05-28 Address P.O. BOX 211 CHEESE FACTORY RD, CHITTENANGO, NY, 13037, USA (Type of address: Service of Process)
1992-11-20 1993-07-06 Address 115 GENESEE STREET, P.O. BOX 86, CHITTENANGO, NY, 13037, USA (Type of address: Service of Process)
1992-11-20 1999-05-28 Address PO BOX 211, CHEESE FACTORY RD, CHITTENANGO, NY, 13037, USA (Type of address: Principal Executive Office)
1992-11-20 1999-05-28 Address PO BOX 211, CHEESE FACTORY RD, CHITTENANGO, NY, 13037, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130510006191 2013-05-10 BIENNIAL STATEMENT 2013-04-01
110415002498 2011-04-15 BIENNIAL STATEMENT 2011-04-01
090511002188 2009-05-11 BIENNIAL STATEMENT 2009-04-01
070418002119 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050516002315 2005-05-16 BIENNIAL STATEMENT 2005-04-01
030422002361 2003-04-22 BIENNIAL STATEMENT 2003-04-01
990528002113 1999-05-28 BIENNIAL STATEMENT 1999-04-01
930706002244 1993-07-06 BIENNIAL STATEMENT 1993-04-01
921120002506 1992-11-20 BIENNIAL STATEMENT 1992-04-01
910415000469 1991-04-15 CERTIFICATE OF INCORPORATION 1991-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8720968110 2020-07-27 0248 PPP 6200 Cheesefactory Road, Manlius, NY, 13104-8760
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29400
Loan Approval Amount (current) 29400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manlius, MADISON, NY, 13104-8760
Project Congressional District NY-22
Number of Employees 7
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29675.47
Forgiveness Paid Date 2021-07-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State