Search icon

WORLD WIDE FOREST PRODUCTS, INC.

Company Details

Name: WORLD WIDE FOREST PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2002 (23 years ago)
Entity Number: 2734864
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 97 Colony Ct., Buffalo, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WORLD WIDE FOREST PRODUCTS, INC. DOS Process Agent 97 Colony Ct., Buffalo, NY, United States, 14226

Chief Executive Officer

Name Role Address
RYAN LOGAN Chief Executive Officer PO BOX 125, BUFFALO, NY, United States, 14231

History

Start date End date Type Value
2024-10-11 2024-10-11 Address 246 BRENTWOOD RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2024-10-11 2024-10-11 Address PO BOX 125, BUFFALO, NY, 14231, USA (Type of address: Chief Executive Officer)
2015-02-09 2024-10-11 Address 246 BRENTWOOD RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2015-02-09 2024-10-11 Address 5385 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2004-02-04 2015-02-09 Address 6693 WESTMINSTER, E. AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2004-02-04 2015-02-09 Address 6693 WESTMINSTER, E AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
2002-02-25 2015-02-09 Address 6693 WESTMINSTER DRIVE, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2002-02-25 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241011003628 2024-10-11 BIENNIAL STATEMENT 2024-10-11
150209002090 2015-02-09 BIENNIAL STATEMENT 2014-02-01
060322002663 2006-03-22 BIENNIAL STATEMENT 2006-02-01
040204002528 2004-02-04 BIENNIAL STATEMENT 2004-02-01
020225000164 2002-02-25 CERTIFICATE OF INCORPORATION 2002-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8543867106 2020-04-15 0296 PPP 5385 Main Street, Williamsville, NY, 14221
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43000
Loan Approval Amount (current) 43000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 3
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43281.18
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State