Search icon

WOODS OVIATT GILMAN LLP

Company claim

Is this your business?

Get access!

Company Details

Name: WOODS OVIATT GILMAN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 30 Dec 1994 (30 years ago)
Entity Number: 1880223
ZIP code: 14604
County: Blank
Place of Formation: New York
Address: ATTN: MANAGING PARTNER, 1900 BAUSCH & LOMB PLACE, ROCHESTER, NY, United States, 14604
Principal Address: ATTN MANAGING PARTNER, 1900 BAUSCH & LOMB PLACE, ROCHESTER, NY, United States, 14604

Contact Details

Phone +1 585-987-2800

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ATTN: MANAGING PARTNER, 1900 BAUSCH & LOMB PLACE, ROCHESTER, NY, United States, 14604

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
86CJ3
UEI Expiration Date:
2019-09-19

Business Information

Activation Date:
2018-09-28
Initial Registration Date:
2018-09-19

Licenses

Number Status Type Date End date
2045234-DCA Active Business 2016-11-02 2025-01-31
1329065-DCA Inactive Business 2009-08-11 2013-01-31

History

Start date End date Type Value
1999-11-16 2019-05-20 Address ATTN MANAGING PARTNER, 700 CROSSROADS BLDG 2 STATE ST, ROCHESTER, NY, 14614, 1327, USA (Type of address: Service of Process)
1994-12-30 1999-11-16 Address ATTN: MANAGING PARTNER, 44 EXCHANGE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191016002015 2019-10-16 FIVE YEAR STATEMENT 2019-12-01
190520000144 2019-05-20 CERTIFICATE OF CHANGE 2019-05-20
141023002053 2014-10-23 FIVE YEAR STATEMENT 2014-12-01
091030002100 2009-10-30 FIVE YEAR STATEMENT 2009-12-01
041101002278 2004-11-01 FIVE YEAR STATEMENT 2004-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556229 RENEWAL INVOICED 2022-11-21 150 Debt Collection Agency Renewal Fee
3267892 RENEWAL INVOICED 2020-12-10 150 Debt Collection Agency Renewal Fee
3016941 LICENSE REPL INVOICED 2019-04-11 15 License Replacement Fee
2938872 RENEWAL INVOICED 2018-12-04 150 Debt Collection Agency Renewal Fee
2477968 LICENSE INVOICED 2016-10-28 38 Debt Collection License Fee
2477969 BLUEDOT INVOICED 2016-10-28 150 Blue Dot Fee
176833 LL VIO INVOICED 2012-10-03 7500 LL - License Violation
1087986 RENEWAL INVOICED 2011-01-31 150 Debt Collection Agency Renewal Fee
1087987 CNV_TFEE INVOICED 2011-01-31 3 WT and WH - Transaction Fee
967286 LICENSE INVOICED 2009-08-12 113 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
4243000.00
Total Face Value Of Loan:
4243000.00

CFPB Complaint

Date:
2019-07-11
Issue:
Struggling to pay your loan
Product:
Vehicle loan or lease
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2016-06-30
Issue:
Loan servicing, payments, escrow account
Product:
Mortgage
Company Response:
Closed
Consumer Consent Provided:
N/A
Date:
2014-12-10
Issue:
Disclosure verification of debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2014-12-01
Issue:
Loan modification,collection,foreclosure
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2014-10-02
Issue:
Managing, opening, or closing account
Product:
Prepaid card
Company Response:
Closed with non-monetary relief
Consumer Consent Provided:
N/A

Trademarks Section

Serial Number:
76245566
Mark:
WOODS OVIATT GILMAN LLP
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2001-04-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
WOODS OVIATT GILMAN LLP

Goods And Services

For:
Legal services
First Use:
2000-03-20
International Classes:
042 - Primary Class
Class Status:
Active
Serial Number:
76035143
Mark:
THE ART OF REPRESENTING PEOPLE
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2000-04-26
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THE ART OF REPRESENTING PEOPLE

Goods And Services

For:
Legal Services
First Use:
2000-03-20
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4243000
Current Approval Amount:
4243000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4292501.67

Court Cases

Court Case Summary

Filing Date:
2014-05-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
WOLCHOK
Party Role:
Plaintiff
Party Name:
WOODS OVIATT GILMAN LLP
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-07-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SAMPSON
Party Role:
Plaintiff
Party Name:
WOODS OVIATT GILMAN LLP
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-07-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
MITCHELL
Party Role:
Plaintiff
Party Name:
WOODS OVIATT GILMAN LLP
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State