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
Name | Role | Address |
---|---|---|
H KENNETH WOODS | Chief Executive Officer | 328 LENOX AVENUE, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
SYLVIA WOODS INC. | DOS Process Agent | 328 LENOX AVENUE, NEW YORK, NY, United States, 10027 |
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 |
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) |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8573408410 | 2021-02-13 | 0202 | PPS | 328 Malcolm X Blvd, New York, NY, 10027-3702 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1068648703 | 2021-03-26 | 0202 | PPS | 514 Gramatan Ave, Mount Vernon, NY, 10552-3054 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State