Search icon

WOODSTOCK ESTATE MAINTENANCE LTD.

Company Details

Name: WOODSTOCK ESTATE MAINTENANCE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1998 (27 years ago)
Entity Number: 2232788
ZIP code: 11768
County: Nassau
Place of Formation: New York
Address: PO BOX 761, NORTHPORT, NY, United States, 11768
Principal Address: 28 TOMPKINS ST, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH TOMCZYK Chief Executive Officer PO BOX 761, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 761, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2002-03-18 2004-02-18 Address PO BOX 607, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
2002-03-18 2004-02-18 Address PO BOX 607, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2000-02-29 2002-03-18 Address 1024 ROUTE 106, E. NORWICH, NY, 11732, USA (Type of address: Principal Executive Office)
2000-02-29 2002-03-18 Address 1024 ROUTE 106, E. NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
2000-02-29 2002-03-18 Address P.O BOX 67, E. NORWICH, NY, 11732, USA (Type of address: Service of Process)
1998-02-26 2000-02-29 Address 1024 ROUTE 106, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process)
1998-02-26 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120312002821 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100506003169 2010-05-06 BIENNIAL STATEMENT 2010-02-01
080222002485 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060316002379 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040218002883 2004-02-18 BIENNIAL STATEMENT 2004-02-01
020318002223 2002-03-18 BIENNIAL STATEMENT 2002-02-01
000229002868 2000-02-29 BIENNIAL STATEMENT 2000-02-01
980226000346 1998-02-26 CERTIFICATE OF INCORPORATION 1998-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2235558409 2021-02-03 0235 PPS 21 Soloff Rd, Massapequa, NY, 11758-3738
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19828
Loan Approval Amount (current) 19828
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-3738
Project Congressional District NY-03
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19960.01
Forgiveness Paid Date 2021-10-06
1527408102 2020-07-09 0235 PPP 21 Soloff Road, Massapequa, NY, 11758-3738
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20062
Loan Approval Amount (current) 20062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-3738
Project Congressional District NY-03
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20345.62
Forgiveness Paid Date 2021-12-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1508034 Intrastate Non-Hazmat 2006-05-31 12000 2005 2 1 Private(Property)
Legal Name WOODSTOCK ESTATE MAINTENANCE LTD
DBA Name -
Physical Address 28 TOMPKINS STREET, EAST NORTHPORT, NY, 11731, US
Mailing Address P O BOX 761, NORTHPORT, NY, 11768, US
Phone (631) 261-1080
Fax (631) 261-1080
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State