Search icon

WOOD, SEWARD & MCGUIRE, LLP

Company Details

Name: WOOD, SEWARD & MCGUIRE, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 03 Jan 2003 (22 years ago)
Entity Number: 2852108
ZIP code: 12078
County: Blank
Place of Formation: New York
Principal Address: 8 FREMONT ST, GLOVERSVILLE, NY, United States, 12078
Address: 8 FREMONT ST., GLOVERSVILLE, NY, United States, 12078

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WOOD, SEWARD & MCGUIRE, LLP 401(K) PLAN 2023 571143106 2024-06-27 WOOD, SEWARD & MCGUIRE, LLP 10
Three-digit plan number (PN) 001
Effective date of plan 1970-01-01
Business code 541110
Sponsor’s telephone number 5187250653
Plan sponsor’s address 8 FREMONT ST, GLOVERSVILLE, NY, 12078

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing JEREMIAH WOOD
WOOD, SEWARD & MCGUIRE, LLP 401(K) PLAN 2023 571143106 2024-07-22 WOOD, SEWARD & MCGUIRE, LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-01-01
Business code 541110
Sponsor’s telephone number 5187250653
Plan sponsor’s address 8 FREMONT ST, GLOVERSVILLE, NY, 12078

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing JEREMIAH WOOD
Role Employer/plan sponsor
Date 2024-07-22
Name of individual signing JEREMIH WOOD
WOOD, SEWARD & MCGUIRE, LLP 401(K) PLAN 2022 571143106 2023-06-15 WOOD, SEWARD & MCGUIRE, LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-01-01
Business code 541110
Sponsor’s telephone number 5187250653
Plan sponsor’s address 8 FREMONT ST, GLOVERSVILLE, NY, 12078

Signature of

Role Plan administrator
Date 2023-06-15
Name of individual signing JEREMIAH WOOD
Role Employer/plan sponsor
Date 2023-06-15
Name of individual signing JEREMIAH WOOD
WOOD, SEWARD & MCGUIRE, LLP 401(K) PLAN 2019 571143106 2020-06-19 WOOD, SEWARD & MCGUIRE, LLP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-01-01
Business code 541110
Sponsor’s telephone number 5187250653
Plan sponsor’s address 8 FREMONT ST, GLOVERSVILLE, NY, 12078

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing JEREMIAH WOOD
Role Employer/plan sponsor
Date 2020-06-19
Name of individual signing JEREMIAH WOOD
WOOD, SEWARD & MCGUIRE, LLP 401(K) PLAN 2018 571143106 2019-07-23 WOOD, SEWARD & MCGUIRE, LLP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-01-01
Business code 541110
Sponsor’s telephone number 5187250653
Plan sponsor’s address 8 FREMONT ST, GLOVERSVILLE, NY, 12078

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing JEREMIAH WOOD
Role Employer/plan sponsor
Date 2019-07-23
Name of individual signing JEREMIAH WOOD
WOOD, SEWARD & MCGUIRE, LLP 401(K) PLAN 2017 571143106 2019-05-01 WOOD, SEWARD & MCGUIRE, LLP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-01-01
Business code 541110
Sponsor’s telephone number 5187250653
Plan sponsor’s address 8 FREMONT ST, GLOVERSVILLE, NY, 12078

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing JEREMIAH WOOD
Role Employer/plan sponsor
Date 2019-05-01
Name of individual signing JEREMIAH WOOD

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 8 FREMONT ST., GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
2020-12-07 2022-04-05 Name WOOD, SEWARD, MCGUIRE & SACCO, LLP
2016-02-17 2020-12-07 Name WOOD, SEWARD & MCGUIRE, LLP
2003-01-03 2016-02-17 Name WOOD & SEWARD, LLP
2003-01-03 2022-04-05 Address 8 FREMONT ST., GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220405003468 2022-04-05 CERTIFICATE OF AMENDMENT 2022-04-05
201207000129 2020-12-07 CERTIFICATE OF AMENDMENT 2020-12-07
171110002040 2017-11-10 FIVE YEAR STATEMENT 2018-01-01
160217000876 2016-02-17 CERTIFICATE OF AMENDMENT 2016-02-17
121113002071 2012-11-13 FIVE YEAR STATEMENT 2013-01-01
071205002399 2007-12-05 FIVE YEAR STATEMENT 2008-01-01
030307000041 2003-03-07 AFFIDAVIT OF PUBLICATION 2003-03-07
030307000039 2003-03-07 AFFIDAVIT OF PUBLICATION 2003-03-07
030103000701 2003-01-03 NOTICE OF REGISTRATION 2003-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1477498402 2021-02-02 0248 PPS 8 Fremont St, Gloversville, NY, 12078-3206
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34840
Loan Approval Amount (current) 34840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gloversville, FULTON, NY, 12078-3206
Project Congressional District NY-21
Number of Employees 4
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35151.17
Forgiveness Paid Date 2021-12-28
1307757300 2020-04-28 0248 PPP 8 FREMONT ST, GLOVERSVILLE, NY, 12078
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36130
Loan Approval Amount (current) 36130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLOVERSVILLE, FULTON, NY, 12078-0001
Project Congressional District NY-21
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36379.45
Forgiveness Paid Date 2021-01-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State