Search icon

UNIQUE STATEMENTS IN WOOD, INC.

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 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: Service of Process)
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 Address 3 RAILROAD PLAZA, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2000-02-17 2023-12-06 Address 3 RAILROAD PLAZA, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2000-02-17 2023-12-06 Address 3 RAILROAD PLAZA, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1998-01-23 2000-02-17 Address 3 PARK PLAZA, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1998-01-23 2000-02-17 Address 3 PARK PLAZA, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1998-01-23 2000-02-17 Address 3 PARK 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
100203002867 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080116003286 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060222002684 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040213002330 2004-02-13 BIENNIAL STATEMENT 2004-01-01
020104002683 2002-01-04 BIENNIAL STATEMENT 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7577467010 2020-04-07 0235 PPP 3 RAILROAD PLZ, BAY SHORE, NY, 11706-7312
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38500
Loan Approval Amount (current) 38500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-7312
Project Congressional District NY-02
Number of Employees 5
NAICS code 321918
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38895.55
Forgiveness Paid Date 2021-05-10
7125708310 2021-01-27 0235 PPS 3 Railroad Plz, Bay Shore, NY, 11706-7312
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38375
Loan Approval Amount (current) 38375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-7312
Project Congressional District NY-02
Number of Employees 6
NAICS code 321918
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38650.46
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State