Search icon

SM WOODRIDGE INC

Company Details

Name: SM WOODRIDGE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2006 (19 years ago)
Entity Number: 3396832
ZIP code: 12789
County: Sullivan
Place of Formation: New York
Address: 3 MAURICE ROSE ST, WOODRIDGE, NY, United States, 12789

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JATIN PATEL Chief Executive Officer 19 KILE FARM RD, HURLEYVILLE, NY, United States, 12747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 MAURICE ROSE ST, WOODRIDGE, NY, United States, 12789

Licenses

Number Type Date Last renew date End date Address Description
480334 Retail grocery store No data No data No data 3 MAURICE ROSE ST, WOODRIDGE, NY, 12789 No data
0081-21-212250 Alcohol sale 2021-12-24 2021-12-24 2025-01-31 3 MAURICE ROSE ST, WOODRIDGE, New York, 12789 Grocery Store

History

Start date End date Type Value
2006-10-11 2010-10-01 Address 3 MAURICE ROSE ST, WOODRIDGE, NY, 12789, USA (Type of address: Service of Process)
2006-08-04 2006-10-11 Address 140 LITTLETON ROAD SUITE 103, P.O. BOX 5656, PARSIPPANY, NJ, 07054, 6656, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101001003111 2010-10-01 BIENNIAL STATEMENT 2010-08-01
061011000721 2006-10-11 CERTIFICATE OF AMENDMENT 2006-10-11
060804000381 2006-08-04 CERTIFICATE OF INCORPORATION 2006-08-04

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
7300.00
Total Face Value Of Loan:
7300.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7300
Current Approval Amount:
7300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7385.6

Date of last update: 28 Mar 2025

Sources: New York Secretary of State