Search icon

WOODMARK WINDOW & DOOR, INC.

Company Details

Name: WOODMARK WINDOW & DOOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2007 (18 years ago)
Entity Number: 3539657
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 300 LANGNER DR, UNIT 9, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD M KAZMIERCZAK Chief Executive Officer 300 LANGNER DR, UNIT 9, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 LANGNER DR, UNIT 9, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2009-08-05 2011-08-09 Address 50 RANSIER DR, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2009-08-05 2011-08-09 Address 50 RANSIER DR, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
2009-08-05 2011-08-09 Address 50 RANSIER DR, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2007-07-05 2009-08-05 Address RONALD M. KAZMIERCZAK, 9505 DARIEN RD., WEST FALLS, NY, 14170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110809003029 2011-08-09 BIENNIAL STATEMENT 2011-07-01
090805002239 2009-08-05 BIENNIAL STATEMENT 2009-07-01
080123000217 2008-01-23 CERTIFICATE OF AMENDMENT 2008-01-23
070705000453 2007-07-05 CERTIFICATE OF INCORPORATION 2007-07-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3288695001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient WOODMARK WINDOW & DOOR, INC.
Recipient Name Raw WOODMARK WINDOW & DOOR, INC.
Recipient Address 50 RANSIER DRIVE, BUFFALO, ERIE, NEW YORK, 14224-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2427548607 2021-03-15 0296 PPS 9505 Darien Rd, West Falls, NY, 14170-9611
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6395
Loan Approval Amount (current) 6395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Falls, ERIE, NY, 14170-9611
Project Congressional District NY-23
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6441.25
Forgiveness Paid Date 2022-01-06
4962847107 2020-04-13 0296 PPP 9505 Darien Road, WEST FALLS, NY, 14170-9611
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEST FALLS, ERIE, NY, 14170-9611
Project Congressional District NY-23
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 7595.34
Forgiveness Paid Date 2021-08-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State