Search icon

WOOD PRO 2 INSTALLERS, INC.

Headquarter

Company Details

Name: WOOD PRO 2 INSTALLERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1999 (26 years ago)
Entity Number: 2347631
ZIP code: 11507
County: Putnam
Place of Formation: New York
Address: 1188 WILLIS AVE, 218, ALBERTSON, NY, United States, 11507
Principal Address: 3182 RTE 9, SUITE 201, COLD SRPING, NY, United States, 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DENISE DILLON DOS Process Agent 1188 WILLIS AVE, 218, ALBERTSON, NY, United States, 11507

Chief Executive Officer

Name Role Address
THOMAS HENNESSEY Chief Executive Officer 3 BAYBERRY RD, ISLIP, NY, United States, 11751

Links between entities

Type:
Headquarter of
Company Number:
2548966
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
134048503
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-24 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-24 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-04 2013-11-29 Address 1111 C RTE 9, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer)
2011-05-04 2013-11-29 Address 1111 C RTE 9, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230202002195 2023-02-02 BIENNIAL STATEMENT 2023-02-01
220429002499 2022-04-29 BIENNIAL STATEMENT 2021-02-01
131129002121 2013-11-29 BIENNIAL STATEMENT 2013-02-01
110504002501 2011-05-04 BIENNIAL STATEMENT 2011-02-01
090312003452 2009-03-12 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
1875000.00
Total Face Value Of Loan:
1875000.00
Date:
2020-05-02
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:
2241438.00
Total Face Value Of Loan:
2241438.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2241438
Current Approval Amount:
2241438
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2274631.21
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1875000
Current Approval Amount:
1875000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1898632.29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State