Search icon

THE WOODWARD CO.

Company claim

Is this your business?

Get access!

Company Details

Name: THE WOODWARD CO.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1900 (125 years ago)
Entity Number: 19980
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 9 BURDICK DRIVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 0

Share Par Value 350000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 BURDICK DRIVE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
AUSTIN A. WOODWARD Chief Executive Officer 9 BURDICK DRIVE, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
141190420
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
1996-12-16 2006-11-20 Address WOODS HILL RD, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)
1995-04-19 2006-11-20 Address 9 BURDICK DR, ALBANY, NY, 12205, 1434, USA (Type of address: Service of Process)
1995-04-19 1996-12-16 Address WOODS HILL RD, VOOCHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)
1995-04-19 2006-11-20 Address 9 BURDICK DR, ALBANY, NY, 12205, 1434, USA (Type of address: Principal Executive Office)
1979-06-01 1993-12-22 Shares Share type: PAR VALUE, Number of shares: 13500, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
20130711110 2013-07-11 ASSUMED NAME CORP INITIAL FILING 2013-07-11
101215002566 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081124002599 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061120002424 2006-11-20 BIENNIAL STATEMENT 2006-12-01
050120002455 2005-01-20 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
249737.00
Total Face Value Of Loan:
249737.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
249737
Current Approval Amount:
249737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
251844.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State