Search icon

WOOD & WEST, INC.

Company Details

Name: WOOD & WEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1991 (34 years ago)
Entity Number: 1581155
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1205 FRANKLIN AVENUE, SUITE 102, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT S SOMMER Chief Executive Officer 1205 FRANKLIN AVENUE, SUITE 102, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1205 FRANKLIN AVENUE, SUITE 102, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 1205 FRANKLIN AVENUE, SUITE 102, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2015-10-15 2023-10-02 Address 1205 FRANKLIN AVENUE, SUITE 102, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2015-10-15 2023-10-02 Address 1205 FRANKLIN AVENUE, SUITE 102, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2006-09-20 2015-10-15 Address 370 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1991-10-09 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-10-09 2006-09-20 Address 1100 FRANKLIN AVENUE, RM. 101, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002001909 2023-10-02 BIENNIAL STATEMENT 2023-10-01
221027002594 2022-10-27 BIENNIAL STATEMENT 2021-10-01
151015002021 2015-10-15 BIENNIAL STATEMENT 2015-10-01
060920000497 2006-09-20 CERTIFICATE OF AMENDMENT 2006-09-20
911009000195 1991-10-09 CERTIFICATE OF INCORPORATION 1991-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2684727204 2020-04-16 0235 PPP WOOD & WEST, INC. 1205 FRANKLIN AVE STE 102, GARDEN CITY, NY, 11530
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28135
Loan Approval Amount (current) 28135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28390.81
Forgiveness Paid Date 2021-03-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State