Search icon

WOODSTONE EARTH CONSTRUCTION, INC.

Company Details

Name: WOODSTONE EARTH CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2004 (21 years ago)
Entity Number: 3004174
ZIP code: 14522
County: Wayne
Place of Formation: New York
Address: 485 State Route 21, PALMYRA, NY, United States, 14522
Principal Address: Gary Rogers, 485 State Route 21, Manchester, NY, United States, 14504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WOODSTONE EARTH CONSTRUCTION DOS Process Agent 485 State Route 21, PALMYRA, NY, United States, 14522

Chief Executive Officer

Name Role Address
GARY ROGERS Chief Executive Officer 485 STATE ROUTE 21, MANCHESTER, NY, United States, 14504

Form 5500 Series

Employer Identification Number (EIN):
200647806
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 2408 CREEK RD, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-19 Address 485 STATE ROUTE 21, MANCHESTER, NY, 14504, USA (Type of address: Chief Executive Officer)
2013-02-27 2025-03-19 Address 485 STATE ROUTE 21, PALMYRA, NY, 14522, USA (Type of address: Service of Process)
2013-02-22 2025-03-19 Address 2408 CREEK RD, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
2008-01-23 2013-02-27 Address ATTN: BOB HOOKS, 700 CROSSROADS 2 STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319001812 2025-03-19 BIENNIAL STATEMENT 2025-03-19
140305002247 2014-03-05 BIENNIAL STATEMENT 2014-01-01
130227000152 2013-02-27 CERTIFICATE OF CHANGE 2013-02-27
130222002640 2013-02-22 AMENDMENT TO BIENNIAL STATEMENT 2012-01-01
120210002020 2012-02-10 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
443530.00
Total Face Value Of Loan:
443530.00
Date:
2015-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1000000.00
Total Face Value Of Loan:
1000000.00
Date:
2012-01-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2009-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-30
Type:
Referral
Address:
7652 MAIN STREET, FISHERS, NY, 14453
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-05-02
Type:
Planned
Address:
6000 COLLETT RD, FARMINGTON, NY, 14425
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
443530
Current Approval Amount:
443530
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
446300.54

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 597-9943
Add Date:
2007-08-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
12
Inspections:
8
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State