Search icon

WOOD PARK CORPORATION

Company Details

Name: WOOD PARK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2002 (23 years ago)
Entity Number: 2747199
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Principal Address: 5036 JERICHO TURNPIKE STE 307, COMMACK, NY, United States, 11725
Address: 21 VALMONT LANE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 VALMONT LANE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
JEFF BISCARDI Chief Executive Officer 5036 JERICHO TURNPIKE STE 307, COMMACK, NY, United States, 11725

Filings

Filing Number Date Filed Type Effective Date
080311002681 2008-03-11 BIENNIAL STATEMENT 2008-03-01
040505002432 2004-05-05 BIENNIAL STATEMENT 2004-03-01
020326000404 2002-03-26 CERTIFICATE OF INCORPORATION 2002-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9721227307 2020-05-02 0235 PPP 1 INDIAN HEAD ROAD, COMMACK, NY, 11725
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90793.8
Forgiveness Paid Date 2021-03-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State