Search icon

THE WOODWORKS HOME RENOVATIONS, INC.

Company Details

Name: THE WOODWORKS HOME RENOVATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2007 (18 years ago)
Entity Number: 3528127
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 6263 CLOVERLEAF CIR, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN TRIPI Chief Executive Officer 6263 CLOVERLEAF CIR, EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
STEPHEN TRIPI DOS Process Agent 6263 CLOVERLEAF CIR, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
2023-06-07 2023-06-07 Address 6263 CLOVERLEAF CIR, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2021-06-16 2023-06-07 Address 6263 CLOVERLEAF CIR, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2019-06-03 2021-06-16 Address 6263 CLOVERLEAF CIR, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2019-06-03 2023-06-07 Address 6263 CLOVERLEAF CIR, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2009-06-04 2019-06-03 Address 5850 STRICKLER ROAD, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)
2009-06-04 2019-06-03 Address 5850 STRICKLER ROAD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2007-06-07 2019-06-03 Address 5850 STRICKLER ROAD, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2007-06-07 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230607004464 2023-06-07 BIENNIAL STATEMENT 2023-06-01
210616060514 2021-06-16 BIENNIAL STATEMENT 2021-06-01
190603063108 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170619006376 2017-06-19 BIENNIAL STATEMENT 2017-06-01
150721006218 2015-07-21 BIENNIAL STATEMENT 2015-06-01
130626006323 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110623002262 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090604002257 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070607001039 2007-06-07 CERTIFICATE OF INCORPORATION 2007-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1274137207 2020-04-15 0296 PPP 6263 Cloverleaf Circle, East Amherst, NY, 14051
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3600
Loan Approval Amount (current) 3600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Amherst, ERIE, NY, 14051-0001
Project Congressional District NY-26
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3622.88
Forgiveness Paid Date 2020-12-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State