Search icon

WOODMERE ASSET MANAGEMENT, INC.

Company Details

Name: WOODMERE ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1996 (29 years ago)
Entity Number: 2012409
ZIP code: 11432
County: Nassau
Place of Formation: New York
Address: 84-17 MIDLAND PARKWAY, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARC GOLDMANN DOS Process Agent 84-17 MIDLAND PARKWAY, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
MARC GOLDMANN Chief Executive Officer 84-17 MIDLAND PARKWAY, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2012-06-15 2014-06-26 Address 89-17 MIDLAND PARKWAY, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2008-03-07 2012-06-15 Address 306 W 93RD #7, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2004-03-30 2012-06-15 Address 306 W 93RD, #7, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2002-03-28 2004-03-30 Address 325 W 93RD, 2, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1998-05-20 2014-06-26 Address 911 HARVARD CT, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
1998-05-20 2002-03-28 Address 911 HARVARD CT, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1998-05-20 2008-03-07 Address 277 BROADWAY, SUITE 1200, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1996-03-21 1998-05-20 Address 277 BROADWAY, SUITE 1200, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140626006383 2014-06-26 BIENNIAL STATEMENT 2014-03-01
120615002198 2012-06-15 BIENNIAL STATEMENT 2012-03-01
100416003662 2010-04-16 BIENNIAL STATEMENT 2010-03-01
080307002996 2008-03-07 BIENNIAL STATEMENT 2008-03-01
040330002541 2004-03-30 BIENNIAL STATEMENT 2004-03-01
020328002916 2002-03-28 BIENNIAL STATEMENT 2002-03-01
000519002162 2000-05-19 BIENNIAL STATEMENT 2000-03-01
980520002555 1998-05-20 BIENNIAL STATEMENT 1998-03-01
970214000680 1997-02-14 CERTIFICATE OF AMENDMENT 1997-02-14
960321000648 1996-03-21 CERTIFICATE OF INCORPORATION 1996-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2770537703 2020-05-01 0202 PPP 8417 MIDLAND PKWY, JAMAICA, NY, 11432
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26532
Loan Approval Amount (current) 26532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26773.23
Forgiveness Paid Date 2021-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State