Search icon

NORTH WOODS ENGINEERING, PLLC

Company Details

Name: NORTH WOODS ENGINEERING, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2003 (21 years ago)
Entity Number: 2992016
ZIP code: 12983
County: Franklin
Place of Formation: New York
Address: 348 LAKE ST, SARANAC LAKE, NY, United States, 12983

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QGCGT81KLX98 2023-02-06 348 LAKE ST, SARANAC LAKE, NY, 12983, 2140, USA 348 LAKE ST, SARANAC LAKE, NY, 12983, 2140, USA

Business Information

Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2022-01-12
Initial Registration Date 2021-12-29
Entity Start Date 2004-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330
Product and Service Codes C1EB, C1EZ, C1FB, C1GD, C1GZ, C1JZ, C1KA, C1LB, C1ND, C1NE, C1PA, C220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPH A GARSO
Role MANAGING MEMBER
Address 348 LAKE ST, SARANAC LAKE, NY, 12983, USA
Government Business
Title PRIMARY POC
Name JOSEPH A GARSO
Role MANAGING MEMBER
Address 348 LAKE ST, SARANAC LAKE, NY, 12983, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 348 LAKE ST, SARANAC LAKE, NY, United States, 12983

History

Start date End date Type Value
2003-12-23 2005-11-28 Address BOX 268A FOREST HOME ROAD, LAKE CLEAR, NY, 12945, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191202060103 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171219006225 2017-12-19 BIENNIAL STATEMENT 2017-12-01
151228006170 2015-12-28 BIENNIAL STATEMENT 2015-12-01
131231002367 2013-12-31 BIENNIAL STATEMENT 2013-12-01
120105002567 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091217002293 2009-12-17 BIENNIAL STATEMENT 2009-12-01
071211002603 2007-12-11 BIENNIAL STATEMENT 2007-12-01
051128002582 2005-11-28 BIENNIAL STATEMENT 2005-12-01
040322000175 2004-03-22 AFFIDAVIT OF PUBLICATION 2004-03-22
040322000173 2004-03-22 AFFIDAVIT OF PUBLICATION 2004-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4178907304 2020-04-29 0248 PPP 348 LAKE ST, SARANAC LAKE, NY, 12983-2140
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57088
Loan Approval Amount (current) 57088
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101910
Servicing Lender Name Adirondack Regional FCU
Servicing Lender Address 280 Park St, TUPPER LAKE, NY, 12986-1909
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARANAC LAKE, FRANKLIN, NY, 12983-2140
Project Congressional District NY-21
Number of Employees 4
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101910
Originating Lender Name Adirondack Regional FCU
Originating Lender Address TUPPER LAKE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 57349.2
Forgiveness Paid Date 2020-10-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State