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

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

Form 5500 Series

Employer Identification Number (EIN):
161004014
Plan Year:
2023
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
429000.00
Total Face Value Of Loan:
429000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-12-08
Type:
Planned
Address:
100 NEW TURNPIKE RD, TROY, NY, 12182
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2005-12-08
Type:
Planned
Address:
100 NEW TURNPIKE RD, TROY, NY, 12182
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
429000
Current Approval Amount:
429000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
432490.77

Date of last update: 18 Mar 2025

Sources: New York Secretary of State