Search icon

NUWOOD CREATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NUWOOD CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2005 (20 years ago)
Entity Number: 3264305
ZIP code: 14710
County: Chautauqua
Place of Formation: New York
Address: 5502 RAMSEY ROAD, ASHVILLE, NY, United States, 14710

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
TOD INGERSOLL Chief Executive Officer 5502RAMSEY ROAD, ASHVILLE, NY, United States, 14710

DOS Process Agent

Name Role Address
NUWOOD CREATIONS, INC. DOS Process Agent 5502 RAMSEY ROAD, ASHVILLE, NY, United States, 14710

History

Start date End date Type Value
2025-07-08 2025-07-08 Address 5502RAMSEY ROAD, ASHVILLE, NY, 14710, USA (Type of address: Chief Executive Officer)
2017-10-03 2025-07-08 Address 5502RAMSEY ROAD, ASHVILLE, NY, 14710, USA (Type of address: Chief Executive Officer)
2017-10-03 2025-07-08 Address 5502 RAMSEY ROAD, ASHVILLE, NY, 14710, USA (Type of address: Service of Process)
2013-12-09 2017-10-03 Address 2597 ALEXANDER RD, ASHVILLE, NY, 14710, USA (Type of address: Chief Executive Officer)
2007-12-14 2013-12-09 Address 2597 ALEXANDER RD, ASHVILLE, NY, 14710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250708001677 2025-07-08 BIENNIAL STATEMENT 2025-07-08
191015060195 2019-10-15 BIENNIAL STATEMENT 2019-10-01
171003006354 2017-10-03 BIENNIAL STATEMENT 2017-10-01
160927006225 2016-09-27 BIENNIAL STATEMENT 2015-10-01
131209002329 2013-12-09 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
138260.00
Total Face Value Of Loan:
138260.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
10000.00
Total Face Value Of Loan:
193100.00
Date:
2017-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2016-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
105800.00
Total Face Value Of Loan:
105800.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$183,100
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$193,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$194,418.15
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $183,100
Refinance EIDL: $10,000
Jobs Reported:
15
Initial Approval Amount:
$138,260
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,260
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$139,263.81
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $138,258
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 763-7305
Add Date:
2014-09-26
Operation Classification:
Private(Property)
power Units:
2
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State