Search icon

GREEN WOOD PRODUCTS, INC.

Headquarter

Company Details

Name: GREEN WOOD PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2008 (17 years ago)
Entity Number: 3685332
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 31 33 HOWARD PLACE, RONKONKOMA, NY, United States, 11779
Principal Address: 31 HOWARD, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GREEN WOOD PRODUCTS, INC., CONNECTICUT 1247762 CONNECTICUT

Chief Executive Officer

Name Role Address
ED RUFRANO Chief Executive Officer 31 HOWARD, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
GREEN WOOD PRODUCTS, INC. DOS Process Agent 31 33 HOWARD PLACE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2024-06-04 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-11 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-30 2020-06-02 Address 3133 HOWARD PLACE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2014-06-19 2018-07-30 Address 31 HOWARD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2010-10-21 2014-06-19 Address 20 HAYNES CT, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2010-10-21 2014-06-19 Address 20 HAYNES CT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2010-10-21 2014-06-19 Address 20 HAYNES CT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2008-06-17 2010-10-21 Address 31 HOWARD PLACE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2008-06-17 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200602060188 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180730006189 2018-07-30 BIENNIAL STATEMENT 2018-06-01
160620006363 2016-06-20 BIENNIAL STATEMENT 2016-06-01
140619006132 2014-06-19 BIENNIAL STATEMENT 2014-06-01
101021002099 2010-10-21 BIENNIAL STATEMENT 2010-06-01
080617000140 2008-06-17 CERTIFICATE OF INCORPORATION 2008-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4228817202 2020-04-27 0235 PPP 31-33 HOWARD PL, RONKONKOMA, NY, 11779
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2205151
Loan Approval Amount (current) 2205151
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 77
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2255174.7
Forgiveness Paid Date 2022-08-12
2961228300 2021-01-21 0235 PPS 31 Howard Pl # 33, Ronkonkoma, NY, 11779-7215
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1534989
Loan Approval Amount (current) 1534989
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-7215
Project Congressional District NY-02
Number of Employees 77
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1558581.57
Forgiveness Paid Date 2022-08-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402499 Labor Management Relations Act 2024-04-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-02
Termination Date 2024-06-28
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name GREEN WOOD PRODUCTS, INC.
Role Defendant
2403703 Employee Retirement Income Security Act (ERISA) 2024-05-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-05-22
Termination Date 1900-01-01
Section 1132
Status Pending

Parties

Name TRUSTEES OF THE NORTH ATLANTIC
Role Plaintiff
Name GREEN WOOD PRODUCTS, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State