Search icon

NORTHLAND WOODWORKING SUPPLY, INC.

Company Details

Name: NORTHLAND WOODWORKING SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1992 (33 years ago)
Date of dissolution: 07 Sep 2021
Entity Number: 1663181
ZIP code: 13208
County: Oneida
Place of Formation: New York
Address: 1850 LEMOYNE AVE, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
SYRACUSE INDUSTRIAL SALES DOS Process Agent 1850 LEMOYNE AVE, SYRACUSE, NY, United States, 13208

Chief Executive Officer

Name Role Address
RONALD D. RACHUBKA Chief Executive Officer 1850 LEMOYNE AVE, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
2020-09-03 2022-04-07 Address 1850 LEMOYNE AVE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2012-09-24 2022-04-07 Address 1850 LEMOYNE AVE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2008-08-18 2020-09-03 Address 1850 LEMOYNE AVE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2006-08-21 2008-08-18 Address 1000 ERIE BLVD EAST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2006-08-21 2012-09-24 Address 108 PETERSON DRIVE, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office)
2006-08-21 2012-09-24 Address 108 PETERSON DRIVE, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2002-09-04 2006-08-21 Address 108 PETERSON DR, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office)
2002-09-04 2006-08-21 Address 108 PETERSON DR, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2002-09-04 2006-08-21 Address 1000 ERIE BLVD E, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1998-09-11 2002-09-04 Address 131 KENSINGTON DR, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220407002413 2021-09-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-07
200903060672 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180906006331 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160906007187 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140916006769 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120924002452 2012-09-24 BIENNIAL STATEMENT 2012-09-01
100921002680 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080818002113 2008-08-18 BIENNIAL STATEMENT 2008-09-01
060821002670 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041007002558 2004-10-07 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6993757204 2020-04-28 0248 PPP 1850 LEMOYNE AVE, SYRACUSE, NY, 13208-1329
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17756.55
Loan Approval Amount (current) 17756.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13208-1329
Project Congressional District NY-22
Number of Employees 2
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17925.24
Forgiveness Paid Date 2021-04-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State