Search icon

THE NORTHWOODS CORPORATION

Company Details

Name: THE NORTHWOODS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1972 (52 years ago)
Entity Number: 248973
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 8810 MAIN STREET, BUFFALO, NY, United States, 14221
Principal Address: 8810 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE NORTHWOODS CORPORATION RETIREMENT SAVINGS PLAN 2023 161004014 2024-07-11 THE NORTHWOODS CORPORATION 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 524210
Sponsor’s telephone number 7166345656
Plan sponsor’s address 8810 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing PETER HARRIS
Role Employer/plan sponsor
Date 2024-07-11
Name of individual signing PETER HARRIS
THE NORTHWOODS CORPORATION RETIREMENT SAVINGS PLAN 2022 161004014 2023-05-15 THE NORTHWOODS CORPORATION 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 524210
Sponsor’s telephone number 7166345656
Plan sponsor’s address 8810 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2023-05-15
Name of individual signing PETER HARRIS
Role Employer/plan sponsor
Date 2023-05-15
Name of individual signing PETER HARRIS
THE NORTHWOODS CORPORATION RETIREMENT SAVINGS PLAN 2021 161004014 2022-10-17 THE NORTHWOODS CORPORATION 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 524210
Sponsor’s telephone number 7166345656
Plan sponsor’s address 8810 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing PETER HARRIS
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing PETER HARRIS
THE NORTHWOODS CORPORATION RETIREMENT SAVINGS PLAN 2020 161004014 2021-10-07 THE NORTHWOODS CORPORATION 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 524210
Sponsor’s telephone number 7166345656
Plan sponsor’s address 8810 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing PETER HARRIS
Role Employer/plan sponsor
Date 2021-10-07
Name of individual signing PETER HARRIS
THE NORTHWOODS CORPORATION RETIREMENT SAVINGS PLAN 2019 161004014 2020-10-15 THE NORTHWOODS CORPORATION 55
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 524210
Sponsor’s telephone number 7166345656
Plan sponsor’s address 8810 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing PETER M HARRIS
Role Employer/plan sponsor
Date 2020-10-15
Name of individual signing PETER M HARRIS
THE NORTHWOODS CORPORATION RETIREMENT SAVINGS PLAN 2019 161004014 2020-11-23 THE NORTHWOODS CORPORATION 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 524210
Sponsor’s telephone number 7166345656
Plan sponsor’s address 8810 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2020-11-23
Name of individual signing PETER M HARRIS
Role Employer/plan sponsor
Date 2020-11-23
Name of individual signing PETER M HARRIS
THE NORTHWOODS CORPORATION CAFETERIA PLAN UNDER IRS 125 2011 161004014 2012-10-15 THE NORTHWOODS CORPORATION 27
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-01-01
Business code 524210
Sponsor’s telephone number 7166345656
Plan sponsor’s mailing address 1450 NIAGARA FALLS BLVD, SUITE 202, TONAWANDA, NY, 14150
Plan sponsor’s address 1450 NIAGARA FALLS BLVD, SUITE 202, TONAWANDA, NY, 14150

Plan administrator’s name and address

Administrator’s EIN 161004014
Plan administrator’s name THE NORTHWOODS CORPORATION
Plan administrator’s address 1450 NIAGARA FALLS BLVD, SUITE 202, TONAWANDA, NY, 14150
Administrator’s telephone number 7166345656

Number of participants as of the end of the plan year

Active participants 27

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing KENNETH WEINSTEIN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE NORTHWOODS CORPORATION DOS Process Agent 8810 MAIN STREET, BUFFALO, NY, United States, 14221

Chief Executive Officer

Name Role Address
PETER M HARRIS Chief Executive Officer 8810 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2023-07-25 2023-07-25 Address 8810 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2022-06-16 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2020-12-01 2023-07-25 Address 8810 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2012-12-26 2023-07-25 Address 8810 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2010-12-13 2012-12-26 Address 8810 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2010-12-13 2020-12-01 Address 8810 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2005-01-05 2010-12-13 Address 8810 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2002-11-19 2010-12-13 Address 8810 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2000-06-16 2010-12-13 Address 8810 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1994-07-15 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230725004362 2023-07-25 BIENNIAL STATEMENT 2022-12-01
201201060247 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203006986 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161202006016 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141211006019 2014-12-11 BIENNIAL STATEMENT 2014-12-01
121226002187 2012-12-26 BIENNIAL STATEMENT 2012-12-01
101213002645 2010-12-13 BIENNIAL STATEMENT 2010-12-01
081120003302 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061130002605 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050105002713 2005-01-05 BIENNIAL STATEMENT 2004-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309203123 0213100 2005-12-08 100 NEW TURNPIKE RD, TROY, NY, 12182
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: SSTARG05, S: ERGONOMICS
Case Closed 2005-12-12
309203131 0213100 2005-12-08 100 NEW TURNPIKE RD, TROY, NY, 12182
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis N: SSTARG05, S: ERGONOMICS
Case Closed 2005-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9928147010 2020-04-09 0296 PPP 8810 Main St, WILLIAMSVILLE, NY, 14221-7635
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 429000
Loan Approval Amount (current) 429000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILLIAMSVILLE, ERIE, NY, 14221-7635
Project Congressional District NY-23
Number of Employees 55
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 432490.77
Forgiveness Paid Date 2021-02-05

Date of last update: 01 Mar 2025

Sources: New York Secretary of State