Search icon

WOODBURY ADVISORS LLC

Company Details

Name: WOODBURY ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2010 (15 years ago)
Entity Number: 3910247
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 130 CHRISTOPHER CT., WOODBURY, NY, United States, 11797

Agent

Name Role Address
STEVE KIETZ Agent 130 CHRISTOPHER CT., WOODBURY, NY, 11797

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 130 CHRISTOPHER CT., WOODBURY, NY, United States, 11797

Filings

Filing Number Date Filed Type Effective Date
200204061330 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180208006029 2018-02-08 BIENNIAL STATEMENT 2018-02-01
140210006036 2014-02-10 BIENNIAL STATEMENT 2014-02-01
120323002344 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100527000230 2010-05-27 CERTIFICATE OF PUBLICATION 2010-05-27
100209000146 2010-02-09 ARTICLES OF ORGANIZATION 2010-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4597298301 2021-01-23 0235 PPP 130, WOODBURY, NY, 11797
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797
Project Congressional District NY-03
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20914.93
Forgiveness Paid Date 2021-08-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State