Search icon

42 WOODBINE CORP.

Company Details

Name: 42 WOODBINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1992 (32 years ago)
Entity Number: 1676162
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 42 WOODBINE AVENUE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH VETTEK Chief Executive Officer 42 WOODBINE AVENUE, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 WOODBINE AVENUE, NORTHPORT, NY, United States, 11768

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132277 Alcohol sale 2023-02-16 2023-02-16 2025-03-31 42 WOODBINE AVENUE, NORTHPORT, New York, 11768 Restaurant
0370-23-132277 Alcohol sale 2023-02-16 2023-02-16 2025-03-31 42 WOODBINE AVENUE, NORTHPORT, New York, 11768 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
150105007994 2015-01-05 BIENNIAL STATEMENT 2014-10-01
121106002156 2012-11-06 BIENNIAL STATEMENT 2012-10-01
101123002777 2010-11-23 BIENNIAL STATEMENT 2010-10-01
060927002122 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041203002206 2004-12-03 BIENNIAL STATEMENT 2004-10-01
020930002863 2002-09-30 BIENNIAL STATEMENT 2002-10-01
001020002059 2000-10-20 BIENNIAL STATEMENT 2000-10-01
981109002405 1998-11-09 BIENNIAL STATEMENT 1998-10-01
961017002230 1996-10-17 BIENNIAL STATEMENT 1996-10-01
931104002651 1993-11-04 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2716228405 2021-02-04 0235 PPS 42 Woodbine Ave, Northport, NY, 11768-2978
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91759.5
Loan Approval Amount (current) 91759.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-2978
Project Congressional District NY-01
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92576.54
Forgiveness Paid Date 2022-01-03
5527517200 2020-04-27 0235 PPP 42 WOODBINE AVE, NORTHPORT, NY, 11768-2978
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65500
Loan Approval Amount (current) 65500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTHPORT, SUFFOLK, NY, 11768-2978
Project Congressional District NY-01
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66102.24
Forgiveness Paid Date 2021-03-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State