Search icon

UNIQUE STATEMENTS IN WOOD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIQUE STATEMENTS IN WOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1994 (31 years ago)
Entity Number: 1785754
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 3 RAILROAD PLAZA, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNIQUE STATEMENTS IN WOOD, INC. DOS Process Agent 3 RAILROAD PLAZA, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
SCOTT P WOODRICK Chief Executive Officer 3 RAILROAD PLAZA, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 3 RAILROAD PLAZA, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 3 RAILROAD PLAZA, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2024-01-02 Address 3 RAILROAD PLAZA, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-01-02 Address 3 RAILROAD PLAZA, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102008293 2024-01-02 BIENNIAL STATEMENT 2024-01-02
231206004634 2023-12-06 BIENNIAL STATEMENT 2022-01-01
190131060038 2019-01-31 BIENNIAL STATEMENT 2018-01-01
140128002181 2014-01-28 BIENNIAL STATEMENT 2014-01-01
120210002754 2012-02-10 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
38375.00
Total Face Value Of Loan:
38375.00
Date:
2020-06-12
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:
20200.00
Total Face Value Of Loan:
20200.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
38500.00
Total Face Value Of Loan:
38500.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38500
Current Approval Amount:
38500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38895.55
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38375
Current Approval Amount:
38375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38650.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State