Search icon

SYLVIA WOODS, INC.

Company Details

Name: SYLVIA WOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1972 (53 years ago)
Entity Number: 324889
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 328 LENOX AVENUE, NEW YORK, NY, United States, 10027

Contact Details

Phone +1 212-966-0660

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
H KENNETH WOODS Chief Executive Officer 328 LENOX AVENUE, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
SYLVIA WOODS INC. DOS Process Agent 328 LENOX AVENUE, NEW YORK, NY, United States, 10027

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-107080 No data Alcohol sale 2024-03-08 2024-03-08 2026-02-28 318-332 LENOX AVE, NEW YORK, New York, 10027 Restaurant
0423-22-107026 No data Alcohol sale 2024-03-01 2024-03-01 2026-02-28 318-332 LENOX AVE, NEW YORK, New York, 10027 Additional Bar
1323280-DCA Inactive Business 2009-06-25 No data 2020-05-27 No data No data

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 328 LENOX AVE, NEW YORK, NY, 10552, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-15 Address 328 LENOX AVENUE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-15 Address 328 LENOX AVE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2024-10-11 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2025-01-15 Address 328 LENOX AVENUE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 328 LENOX AVENUE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 328 LENOX AVE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2024-04-18 2025-01-15 Address 328 LENOX AVENUE, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2024-04-18 2024-04-18 Address 328 LENOX AVE, NEW YORK, NY, 10552, USA (Type of address: Chief Executive Officer)
2024-04-18 2025-01-15 Address 328 LENOX AVE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250115000123 2025-01-03 CERTIFICATE OF AMENDMENT 2025-01-03
240418003413 2024-04-18 BIENNIAL STATEMENT 2024-04-18
230706004652 2023-07-06 BIENNIAL STATEMENT 2022-03-01
211013002513 2021-10-13 BIENNIAL STATEMENT 2021-10-13
140523002013 2014-05-23 BIENNIAL STATEMENT 2014-03-01
120502002699 2012-05-02 BIENNIAL STATEMENT 2012-03-01
080321002108 2008-03-21 BIENNIAL STATEMENT 2008-03-01
C331895-2 2003-05-27 ASSUMED NAME CORP INITIAL FILING 2003-05-27
020325002018 2002-03-25 BIENNIAL STATEMENT 2002-03-01
000404002295 2000-04-04 BIENNIAL STATEMENT 2000-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-11 No data 328 LENOX AVE, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-15 No data 328 LENOX AVE, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-12 No data 328 LENOX AVE, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175090 SWC-CIN-INT CREDITED 2020-04-10 1083.239990234375 Sidewalk Cafe Interest for Consent Fee
3164935 SWC-CON-ONL CREDITED 2020-03-03 16607.080078125 Sidewalk Cafe Consent Fee
3155023 RENEWAL INVOICED 2020-02-04 510 Two-Year License Fee
3155024 SWC-CON INVOICED 2020-02-04 445 Petition For Revocable Consent Fee
3015781 SWC-CIN-INT INVOICED 2019-04-10 1058.9100341796875 Sidewalk Cafe Interest for Consent Fee
2998323 SWC-CON-ONL INVOICED 2019-03-06 16233.7099609375 Sidewalk Cafe Consent Fee
2773671 SWC-CIN-INT INVOICED 2018-04-10 1039.1700439453125 Sidewalk Cafe Interest for Consent Fee
2752711 SWC-CON-ONL INVOICED 2018-03-01 15931.01953125 Sidewalk Cafe Consent Fee
2706013 RENEWAL INVOICED 2017-12-06 510 Two-Year License Fee
2706014 SWC-CON CREDITED 2017-12-06 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2792087210 2020-04-16 0202 PPP 328 LENOX AVENUE, NEW YORK, NY, 10027
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 713925
Loan Approval Amount (current) 713925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 117
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 711236.89
Forgiveness Paid Date 2021-06-14
8573408410 2021-02-13 0202 PPS 328 Malcolm X Blvd, New York, NY, 10027-3702
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 537320
Loan Approval Amount (current) 537320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-3702
Project Congressional District NY-13
Number of Employees 45
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 541093.78
Forgiveness Paid Date 2021-11-03
1068648703 2021-03-26 0202 PPS 514 Gramatan Ave, Mount Vernon, NY, 10552-3054
Loan Status Date 2021-10-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10552-3054
Project Congressional District NY-16
Number of Employees 1
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20896.36
Forgiveness Paid Date 2021-07-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State