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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493005922N054T5CS48 2446835 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O Anthony Scotto, 40 Crossways Park Drive, Woodbury, US-NY, US, 11797
Headquarters 40 Crossways Park Drive, Woodbury, US-NY, US, 11797

Registration details

Registration Date 2015-04-23
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-05-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2446835

DOS Process Agent

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

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
060106002405 2006-01-06 BIENNIAL STATEMENT 2005-12-01
040113002224 2004-01-13 BIENNIAL STATEMENT 2003-12-01
011203002143 2001-12-03 BIENNIAL STATEMENT 2001-12-01
000307000739 2000-03-07 AFFIDAVIT OF PUBLICATION 2000-03-07
000307000736 2000-03-07 AFFIDAVIT OF PUBLICATION 2000-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6054648302 2021-01-26 0235 PPS 40 Crossways Park Dr Ste 100, Woodbury, NY, 11797-2039
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 707808.5
Loan Approval Amount (current) 707808.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-2039
Project Congressional District NY-03
Number of Employees 65
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 714572
Forgiveness Paid Date 2022-01-26
8905347101 2020-04-15 0235 PPP 40 CROSSWAYS PARK DR SUITE 100, WOODBURY, NY, 11797-2039
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 505577
Loan Approval Amount (current) 505577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-2039
Project Congressional District NY-03
Number of Employees 65
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 510604.68
Forgiveness Paid Date 2021-04-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State