Search icon

NEW YORK WOODSTOCK, INC.

Company Details

Name: NEW YORK WOODSTOCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2009 (15 years ago)
Entity Number: 3874296
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 333 KURZON RD., WEST ISLIP, NY, United States, 11795
Principal Address: 435-29 BROOK AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUSTO RODRIGUEZ Chief Executive Officer 333 KURZON RD, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 KURZON RD., WEST ISLIP, NY, United States, 11795

Filings

Filing Number Date Filed Type Effective Date
191106060180 2019-11-06 BIENNIAL STATEMENT 2019-11-01
131106006562 2013-11-06 BIENNIAL STATEMENT 2013-11-01
120112002330 2012-01-12 BIENNIAL STATEMENT 2011-11-01
091102000743 2009-11-02 CERTIFICATE OF INCORPORATION 2009-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1261038601 2021-03-13 0235 PPP 333 Kurzon Rd, West Islip, NY, 11795-2813
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3540
Loan Approval Amount (current) 3540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Islip, SUFFOLK, NY, 11795-2813
Project Congressional District NY-02
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3558.12
Forgiveness Paid Date 2021-09-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4050306 Intrastate Non-Hazmat 2024-06-26 30000 2023 1 1 Private(Property)
Legal Name NEW YORK WOODSTOCK INC
DBA Name -
Physical Address 435 BROOK AVE UNIT 29, DEER PARK, NY, 11729, US
Mailing Address 435 BROOK AVE UNIT 29, DEER PARK, NY, 11729, US
Phone (631) 940-9080
Fax (631) 940-9081
E-mail NYWOODSTOCKINC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State