Search icon

NORTHLAND WOODWORKING SUPPLY, INC.

Company claim

Is this your business?

Get access!

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: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

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:
17756.55
Total Face Value Of Loan:
17756.55

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17756.55
Current Approval Amount:
17756.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17925.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State