Name: | WOODLAND MANOR, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Apr 2008 (17 years ago) |
Entity Number: | 3664030 |
ZIP code: | 12563 |
County: | Westchester |
Place of Formation: | New York |
Address: | 188 HAVILAND DRIVE, PATTERSON, NY, United States, 12563 |
Name | Role | Address |
---|---|---|
WOODLAND MANOR, LLC | DOS Process Agent | 188 HAVILAND DRIVE, PATTERSON, NY, United States, 12563 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2020-04-03 | 2024-04-22 | Address | 188 HAVILAND DRIVE, PATTERSON, NY, 12563, USA (Type of address: Service of Process) |
2008-04-28 | 2020-04-03 | Address | 1851 EAST MAIN ST., MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240422002972 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
220412003462 | 2022-04-12 | BIENNIAL STATEMENT | 2022-04-01 |
200403061352 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
120724002539 | 2012-07-24 | BIENNIAL STATEMENT | 2012-04-01 |
100506002076 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State