Search icon

J. P. WOODS, INC.

Company Details

Name: J. P. WOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1969 (56 years ago)
Entity Number: 273668
ZIP code: 12545
County: Dutchess
Place of Formation: New York
Principal Address: 86 STANFORD RD, MILLBROOK, NY, United States, 12545
Address: PO BOX 1233, Millbrook, NY, United States, 12545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J.P. WOODS, INC. 401(K) PLAN 2023 141506779 2024-09-04 J.P. WOODS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 423300
Sponsor’s telephone number 9144893538
Plan sponsor’s address 86 STANFORD ROAD, PO BOX 1233, MILLBROOK, NY, 12545

DOS Process Agent

Name Role Address
SCHUYLER J WOODS DOS Process Agent PO BOX 1233, Millbrook, NY, United States, 12545

Chief Executive Officer

Name Role Address
SCHUYLER J WOODS Chief Executive Officer PO 1233, MILLBROOK, NY, United States, 12545

History

Start date End date Type Value
2024-06-28 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-28 2024-06-28 Address PO 1233, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2023-08-14 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-09 2024-06-28 Address 813 WEST DOVER ROAD, PAWLING, NY, 12564, USA (Type of address: Service of Process)
2020-02-11 2024-06-28 Address PO 1233, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2020-02-11 2021-03-09 Address PO BOX 1233, MILLBROOK, NY, 12522, USA (Type of address: Service of Process)
1969-03-10 2020-02-11 Address NO STREET ADDRESS, DOVER PLAINS, NY, 12522, USA (Type of address: Service of Process)
1969-03-10 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240628003314 2024-06-28 BIENNIAL STATEMENT 2024-06-28
210309060184 2021-03-09 BIENNIAL STATEMENT 2021-03-01
200211060644 2020-02-11 BIENNIAL STATEMENT 2019-03-01
20150127028 2015-01-27 ASSUMED NAME CORP INITIAL FILING 2015-01-27
742112-3 1969-03-10 CERTIFICATE OF INCORPORATION 1969-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2745497103 2020-04-11 0202 PPP 627 Shunpike, MILLBROOK, NY, 12545-5012
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) 27382
Loan Approval Amount (current) 27382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47426
Servicing Lender Name Bank of Millbrook
Servicing Lender Address 3263 Franklin Ave, MILLBROOK, NY, 12545
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILLBROOK, DUTCHESS, NY, 12545-5012
Project Congressional District NY-18
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47426
Originating Lender Name Bank of Millbrook
Originating Lender Address MILLBROOK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27580.8
Forgiveness Paid Date 2021-01-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State