Search icon

WOODS LOCK AND DOOR, INC.

Company Details

Name: WOODS LOCK AND DOOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2003 (22 years ago)
Date of dissolution: 09 May 2022
Entity Number: 2852232
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 110 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY BALZER Chief Executive Officer 110 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
WOODS LOCK AND DOOR, INC. DOS Process Agent 110 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2021-01-04 2022-05-10 Address 110 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2011-01-28 2022-05-10 Address 110 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2005-02-14 2011-01-28 Address 110 ROCKAWAY AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2005-02-14 2011-01-28 Address 110 ROCKAWAY AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2003-01-03 2022-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-03 2021-01-04 Address 110 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220510001136 2022-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-09
210104063534 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190115061164 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170118006206 2017-01-18 BIENNIAL STATEMENT 2017-01-01
150112006050 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130129006007 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110128003065 2011-01-28 BIENNIAL STATEMENT 2011-01-01
081231002878 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070104002832 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050214002212 2005-02-14 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9807237202 2020-04-28 0235 PPP 110 Rockaway Avenue, Valley Stream, NY, 11580
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56909
Loan Approval Amount (current) 56909
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 6
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57555.55
Forgiveness Paid Date 2021-07-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State