Search icon

WOODSTOCK BLUES INC.

Company Details

Name: WOODSTOCK BLUES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2009 (16 years ago)
Entity Number: 3825593
ZIP code: 12498
County: Ulster
Place of Formation: New York
Address: P.O. BOX 1466, WOODSTOCK, NY, United States, 12498
Principal Address: 7 MILL HILL RD, WOODSTOCK, NY, United States, 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRENE CABREROS Chief Executive Officer PO BOX 1466, WOODSTOCK, NY, United States, 12498

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1466, WOODSTOCK, NY, United States, 12498

Filings

Filing Number Date Filed Type Effective Date
130801002051 2013-08-01 BIENNIAL STATEMENT 2013-06-01
110616003320 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090623000567 2009-06-23 CERTIFICATE OF INCORPORATION 2009-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2647997107 2020-04-11 0202 PPP 7 Mill Hill Rd, WOODSTOCK, NY, 12498-1307
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WOODSTOCK, ULSTER, NY, 12498-1307
Project Congressional District NY-19
Number of Employees 2
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16202.52
Forgiveness Paid Date 2021-07-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State