Search icon

WOODCREST ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

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: Service of Process)
2007-04-18 2011-04-15 Address PO BOX 211, CHITTENANGO, NY, 13037, USA (Type of address: Chief Executive Officer)
2005-05-16 2007-04-18 Address PO BOX 211, CHITTENANGO, NY, 13037, USA (Type of address: Chief Executive Officer)
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 RT 173 & CHEESE FACTORY RD., CHITTENANGO, NY, 13037, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2020-07-27
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:
29400.00
Total Face Value Of Loan:
29400.00

Paycheck Protection Program

Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29400
Current Approval Amount:
29400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29675.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State