Search icon

WOODBURY PARTNERS LLC

Company Details

Name: WOODBURY PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 1999 (25 years ago)
Entity Number: 2446835
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 40 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
ANTHONY SCOTTO DOS Process Agent 40 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

Legal Entity Identifier

LEI Number:
5493005922N054T5CS48

Registration Details:

Initial Registration Date:
2015-04-23
Next Renewal Date:
2019-05-02
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Licenses

Number Type Date Last renew date End date Address Description
0343-21-113500 Alcohol sale 2023-12-14 2023-12-14 2025-12-31 7755 JERICHO TURNPIKE, WOODBURY, New York, 11797 Hotel

History

Start date End date Type Value
2004-01-13 2014-03-10 Address 1 HUNTINGTON QUADRANGLE, STE 2C11, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1999-12-06 2004-01-13 Address SUITE 427, 275 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190307000211 2019-03-07 CERTIFICATE OF CHANGE 2019-03-07
140310002154 2014-03-10 BIENNIAL STATEMENT 2013-12-01
120213002158 2012-02-13 BIENNIAL STATEMENT 2011-12-01
100211002322 2010-02-11 BIENNIAL STATEMENT 2009-12-01
071203002412 2007-12-03 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
707808.50
Total Face Value Of Loan:
707808.50
Date:
2020-04-15
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:
505577.00
Total Face Value Of Loan:
505577.00

Trademarks Section

Serial Number:
77166081
Mark:
THE INN AT FOX HOLLOW ABOVE AND BEYOND
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2007-04-26
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
THE INN AT FOX HOLLOW ABOVE AND BEYOND

Goods And Services

For:
hotel services
First Use:
2004-01-01
International Classes:
043 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
76263496
Mark:
THE INN AT FOX HOLLOW
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2001-05-25
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THE INN AT FOX HOLLOW

Goods And Services

For:
HOTELS; RESTAURANT AND CATERING SERVICES
First Use:
2002-02-01
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
707808.5
Current Approval Amount:
707808.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
714572
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
505577
Current Approval Amount:
505577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
510604.68

Court Cases

Court Case Summary

Filing Date:
2003-06-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WOODBURY PARTNERS LLC
Party Role:
Plaintiff
Party Name:
MULTI-SYSTEMS, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State