Search icon

WOODCHUCK VENTURES, INC.

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
060727002613 2006-07-27 BIENNIAL STATEMENT 2006-08-01
050225000853 2005-02-25 CERTIFICATE OF CHANGE 2005-02-25
040818000231 2004-08-18 CERTIFICATE OF INCORPORATION 2004-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5461277109 2020-04-13 0248 PPP 11135 State Route 32, GREENVILLE, NY, 12083
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46200
Loan Approval Amount (current) 46200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GREENVILLE, GREENE, NY, 12083-0001
Project Congressional District NY-19
Number of Employees 12
NAICS code 721191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46465.81
Forgiveness Paid Date 2020-11-25
9196658304 2021-01-30 0248 PPS 11135 State Route 32, Greenville, NY, 12083
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53462
Loan Approval Amount (current) 53462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenville, GREENE, NY, 12083
Project Congressional District NY-19
Number of Employees 4
NAICS code 721191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53785.7
Forgiveness Paid Date 2021-09-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State