Search icon

ARCHWOOD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARCHWOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2008 (17 years ago)
Entity Number: 3615068
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 865 West Ave, Bldg 13, Rochester, NY, United States, 14611
Principal Address: 865 West Avenue, Bldg 13, Rochester, NY, United States, 14611

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SUZANNE SCHMITZ LAESE Agent 5 BRUNSON WAY, PENFIELD, NY, 14526

DOS Process Agent

Name Role Address
SUZANNE SCHMITZ LAESE DOS Process Agent 865 West Ave, Bldg 13, Rochester, NY, United States, 14611

Chief Executive Officer

Name Role Address
SUZANNE SCHMITZ LAESE Chief Executive Officer 865 WEST AVENUE, BLDG 13, ROCHESTER, NY, United States, 14611

Form 5500 Series

Employer Identification Number (EIN):
261794485
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-19 2023-10-19 Address 5 BRUNSON WAY, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-19 Address 865 WEST AVENUE, BLDG 13, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2010-03-29 2023-10-19 Address 5 BRUNSON WAY, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2008-01-09 2023-10-19 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2008-01-09 2023-10-19 Address 5 BRUNSON WAY, PENFIELD, NY, 14526, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231019003826 2023-10-19 BIENNIAL STATEMENT 2022-01-01
140109006470 2014-01-09 BIENNIAL STATEMENT 2014-01-01
120503002060 2012-05-03 BIENNIAL STATEMENT 2012-01-01
100329002722 2010-03-29 BIENNIAL STATEMENT 2010-01-01
080109000520 2008-01-09 CERTIFICATE OF INCORPORATION 2008-01-09

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
469100.00
Total Face Value Of Loan:
469100.00
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:
434400.00
Total Face Value Of Loan:
434400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-07-15
Type:
Prog Related
Address:
390 SOUTH AVENUE, ROCHESTER, NY, 14620
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
469100
Current Approval Amount:
469100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
471810.36
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
434400
Current Approval Amount:
434400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
438671.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State