Search icon

WOODHULL ENTERPRISES, INC.

Company Details

Name: WOODHULL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1995 (30 years ago)
Entity Number: 1909224
ZIP code: 11791
County: Suffolk
Place of Formation: New York
Address: 200 AERIAL WAY, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 AERIAL WAY, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
IRA TURNER Chief Executive Officer 200 AERIAL WAY, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2003-02-28 2017-05-22 Address 60 UNDERHILL BLVD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1997-03-04 2017-05-22 Address 60 UNDERHILL BLVD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1997-03-04 2017-05-22 Address 60 UNDERHILL BLVD, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1995-03-31 2021-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-31 2003-02-28 Address 25 WOODHULL PLACE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170522002048 2017-05-22 BIENNIAL STATEMENT 2017-03-01
110328002261 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090227002083 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070321002624 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050412002423 2005-04-12 BIENNIAL STATEMENT 2005-03-01
030228002343 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010313002932 2001-03-13 BIENNIAL STATEMENT 2001-03-01
990310002669 1999-03-10 BIENNIAL STATEMENT 1999-03-01
970304002396 1997-03-04 BIENNIAL STATEMENT 1997-03-01
950331000581 1995-03-31 CERTIFICATE OF INCORPORATION 1995-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2220228401 2021-02-03 0235 PPS 200 Aerial Way Syosset, Syosset, NY, 11791
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89200
Loan Approval Amount (current) 89200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791
Project Congressional District NY-03
Number of Employees 9
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90177.53
Forgiveness Paid Date 2022-03-30
2948867303 2020-04-29 0235 PPP 200 Aerial Way Syosset, Syosset, NY, 11791
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98282
Loan Approval Amount (current) 98200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Syosset, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 9
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99418.76
Forgiveness Paid Date 2021-08-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State