Search icon

42 WOODBINE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 42 WOODBINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1992 (33 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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
91759.50
Total Face Value Of Loan:
91759.50
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75100.00
Total Face Value Of Loan:
75100.00
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:
65500.00
Total Face Value Of Loan:
65500.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$91,759.5
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,759.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$92,576.54
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $91,754.5
Utilities: $1
Jobs Reported:
21
Initial Approval Amount:
$65,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,102.24
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $52,600
Rent: $12,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State