Search icon

BLUE WOODS MANAGEMENT GROUP, INC.

Company Details

Name: BLUE WOODS MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1995 (30 years ago)
Entity Number: 1881895
ZIP code: 10523
County: New York
Place of Formation: New York
Principal Address: 3 WEST MAIN STREET, 205, ELMSFORD, NY, United States, 10523
Address: 3 WEST MAIN STREET, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLUE WOODS MANAGEMENT GROUP, INC. DOS Process Agent 3 WEST MAIN STREET, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
DONALD E WILSON Chief Executive Officer 3 WEST MAIN STREET, ELMSFORD, NY, United States, 10523

Licenses

Number Type End date
31WI0825243 CORPORATE BROKER 2025-01-08
109917272 REAL ESTATE PRINCIPAL OFFICE No data
10401229100 REAL ESTATE SALESPERSON 2026-06-13
10401317474 REAL ESTATE SALESPERSON 2026-07-06

History

Start date End date Type Value
2024-10-17 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-30 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-12 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-03 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-02 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-13 2023-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-25 2022-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-25 2022-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200204061181 2020-02-04 BIENNIAL STATEMENT 2019-01-01
090105003051 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070110002648 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050202002560 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030106002523 2003-01-06 BIENNIAL STATEMENT 2003-01-01
010111002045 2001-01-11 BIENNIAL STATEMENT 2001-01-01
990126002507 1999-01-26 BIENNIAL STATEMENT 1999-01-01
970318002457 1997-03-18 BIENNIAL STATEMENT 1997-01-01
950105000264 1995-01-05 CERTIFICATE OF INCORPORATION 1995-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3526247201 2020-04-27 0202 PPP 3 W MAIN ST, SUITE 205, ELMSFORD, NY, 10523
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289603
Loan Approval Amount (current) 289603
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 14
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 292649.78
Forgiveness Paid Date 2021-05-26

Date of last update: 25 Feb 2025

Sources: New York Secretary of State