Search icon

WOODSTOCK PILGRIM, INC.

Company Details

Name: WOODSTOCK PILGRIM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2006 (19 years ago)
Entity Number: 3362796
ZIP code: 10014
County: Ulster
Place of Formation: New York
Address: 302 WEST 11TH ST, #2, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-463-7720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 302 WEST 11TH ST, #2, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
BRIAN BENNETT Chief Executive Officer 302 WEST 11TH ST, #2, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
2020539-DCA Inactive Business 2015-04-06 2015-07-31

History

Start date End date Type Value
2006-05-16 2008-06-26 Address 69 TINKER STREET, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100714002911 2010-07-14 BIENNIAL STATEMENT 2010-05-01
080626002457 2008-06-26 BIENNIAL STATEMENT 2008-05-01
060516000452 2006-05-16 CERTIFICATE OF INCORPORATION 2006-05-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2148225 DCA-SUS CREDITED 2015-08-10 290 Suspense Account
2148246 PROCESSING INVOICED 2015-08-10 50 License Processing Fee
2124097 RENEWAL CREDITED 2015-07-09 340 Secondhand Dealer General License Renewal Fee
2036457 FINGERPRINT INVOICED 2015-04-03 75 Fingerprint Fee
2029789 LICENSE INVOICED 2015-03-27 85 Secondhand Dealer General License Fee
2029793 FINGERPRINT INVOICED 2015-03-27 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-06-02
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:
100000.00
Total Face Value Of Loan:
100000.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State