Search icon

WOODSTOCK MEATS, INC.

Company Details

Name: WOODSTOCK MEATS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1975 (49 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 382391
ZIP code: 12498
County: Ulster
Place of Formation: New York
Address: MILL HILL RD., WOODSTOCK, NY, United States, 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WOODSTOCK MEATS, INC. DOS Process Agent MILL HILL RD., WOODSTOCK, NY, United States, 12498

Filings

Filing Number Date Filed Type Effective Date
20090929039 2009-09-29 ASSUMED NAME LLC INITIAL FILING 2009-09-29
DP-682413 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A268114-4 1975-10-23 CERTIFICATE OF INCORPORATION 1975-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8264927010 2020-04-08 0202 PPP 57 MILL HILL RD, WOODSTOCK, NY, 12498-1309
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29400
Loan Approval Amount (current) 29400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSTOCK, ULSTER, NY, 12498-1309
Project Congressional District NY-19
Number of Employees 6
NAICS code 445210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29718.5
Forgiveness Paid Date 2021-05-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State