Search icon

WOODLAND TRADING INC.

Company Details

Name: WOODLAND TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2004 (21 years ago)
Entity Number: 3032939
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1407 BROADWAY, STE 801, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1407 BROADWAY, STE 801, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SUDHIR KAKAR Chief Executive Officer 1407 BROADWAY, STE 801, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 1407 BROADWAY, STE 801, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-06-14 Address 1407 BROADWAY, STE 801, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-03-04 Address 1407 BROADWAY, STE 801, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-03-04 Address 1407 BROADWAY, STE 801, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-12-05 2023-06-14 Address 1407 BROADWAY, STE 801, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-12-05 2023-06-14 Address 1407 BROADWAY, STE 801, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-08-03 2013-12-05 Address 1407 BROADWAY, SUITE 905, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-03-29 2011-08-03 Address 68 33RD STREET - 6TH FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2004-03-29 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240304001770 2024-03-04 BIENNIAL STATEMENT 2024-03-04
230614001934 2023-06-14 BIENNIAL STATEMENT 2022-03-01
200303060931 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180308006564 2018-03-08 BIENNIAL STATEMENT 2018-03-01
140306006817 2014-03-06 BIENNIAL STATEMENT 2014-03-01
131205002355 2013-12-05 BIENNIAL STATEMENT 2012-03-01
110803001036 2011-08-03 CERTIFICATE OF CHANGE 2011-08-03
040329000776 2004-03-29 CERTIFICATE OF INCORPORATION 2004-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1701357100 2020-04-10 0202 PPP 1407 BROADWAY, SUITE 801, NEW YORK, NY, 10018-2306
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220300
Loan Approval Amount (current) 220300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-2306
Project Congressional District NY-12
Number of Employees 16
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 221988.97
Forgiveness Paid Date 2021-01-14
2550258304 2021-01-21 0202 PPS 1407 Broadway Rm 801, New York, NY, 10018-3295
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220341
Loan Approval Amount (current) 220341
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-3295
Project Congressional District NY-12
Number of Employees 16
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 221669.17
Forgiveness Paid Date 2021-08-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200160 Copyright 2012-01-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-01-09
Termination Date 2012-08-24
Date Issue Joined 2012-05-16
Pretrial Conference Date 2012-04-16
Section 0101
Status Terminated

Parties

Name WOODLAND TRADING INC.
Role Plaintiff
Name EXIST, INC.,
Role Defendant
1302158 Copyright 2013-04-02 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-02
Termination Date 2013-10-08
Section 0101
Status Terminated

Parties

Name MATRIX, INC.
Role Plaintiff
Name WOODLAND TRADING INC.
Role Defendant
1409297 Copyright 2014-11-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-11-21
Termination Date 2015-02-20
Date Issue Joined 2015-01-12
Pretrial Conference Date 2015-02-03
Section 0101
Status Terminated

Parties

Name WOODLAND TRADING INC.
Role Plaintiff
Name SIONI APPAREL GROUP COR,
Role Defendant
2207386 Copyright 2022-08-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-29
Termination Date 2023-01-31
Date Issue Joined 2022-12-05
Section 0101
Status Terminated

Parties

Name WOODLAND TRADING INC.
Role Plaintiff
Name CITY CHIC COLLECTIVE US,
Role Defendant
1608430 Copyright 2016-10-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-28
Termination Date 2017-02-01
Section 1331
Sub Section DJ
Status Terminated

Parties

Name WOODLAND TRADING INC.
Role Plaintiff
Name ZELOUF WEST, LTD.
Role Defendant
1307522 Copyright 2013-10-25 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-25
Termination Date 2014-05-22
Section 0101
Status Terminated

Parties

Name PREMIER FABRICS, INC.
Role Plaintiff
Name WOODLAND TRADING INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State