Search icon

WOODCHUCK VENTURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WOODCHUCK VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2004 (21 years ago)
Entity Number: 3091913
ZIP code: 12083
County: Greene
Place of Formation: New York
Principal Address: 11135 ROUTE 32, GREENVILLE, NY, United States, 12083
Address: PO BOX 659, GREENVILLE, NY, United States, 12083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WOODCHUCK VENTURES, INC. DOS Process Agent PO BOX 659, GREENVILLE, NY, United States, 12083

Chief Executive Officer

Name Role Address
KIM M. LAPOLLA Chief Executive Officer PO BOX 659, GREENVILLE, NY, United States, 12083

Licenses

Number Type Date Last renew date End date Address Description
0243-23-224926 Alcohol sale 2023-03-06 2023-03-06 2025-03-31 ROUTE 32, GREENVILLE, New York, 12083 Hotel

History

Start date End date Type Value
2006-07-27 2020-08-07 Address PO BOX 659, GREENVILLE, NY, 12083, USA (Type of address: Service of Process)
2005-02-25 2006-07-27 Address GREENVILLE ARMS 1889 INN, ROUTE 32 SOUTH STREET, GREENVILLE, NY, 12083, USA (Type of address: Service of Process)
2004-08-18 2005-02-25 Address PO BOX 206, ATTICA, NY, 14011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200807060065 2020-08-07 BIENNIAL STATEMENT 2020-08-01
160802006374 2016-08-02 BIENNIAL STATEMENT 2016-08-01
120806006900 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100818002179 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080731003063 2008-07-31 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150400.00
Total Face Value Of Loan:
150400.00
Date:
2021-01-30
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:
53462.00
Total Face Value Of Loan:
53462.00
Date:
2020-04-14
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:
46200.00
Total Face Value Of Loan:
46200.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46200
Current Approval Amount:
46200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46465.81
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53462
Current Approval Amount:
53462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53785.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State