Search icon

WOODMAXX POWER EQUIPMENT, LTD.

Company Details

Name: WOODMAXX POWER EQUIPMENT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 2010 (15 years ago)
Date of dissolution: 28 Feb 2024
Entity Number: 3915181
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 17 LIMESTONE DRIVE, SUITE 2, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 42 JACKSON STREET, AKRON, NY, United States, 14001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WOODMAXX POWER EQUIPMENT 401(K) PLAN 2023 272084760 2024-07-23 WOODMAXX POWER EQUIPMENT LTD 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423800
Sponsor’s telephone number 8559663629
Plan sponsor’s address 42 JACKSON STREET, AKRON, NY, 14001

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing KURT SCHIE
Role Employer/plan sponsor
Date 2024-07-23
Name of individual signing KURT SCHIE
WOODMAXX POWER EQUIPMENT 401(K) PLAN 2022 272084760 2023-05-08 WOODMAXX POWER EQUIPMENT LTD 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423800
Sponsor’s telephone number 8559663629
Plan sponsor’s address 42 JACKSON STREET, AKRON, NY, 14001

Signature of

Role Plan administrator
Date 2023-05-05
Name of individual signing KURT SCHIE
Role Employer/plan sponsor
Date 2023-05-05
Name of individual signing KURT SCHIE
WOODMAXX POWER EQUIPMENT 401(K) PLAN 2021 272084760 2022-07-27 WOODMAXX POWER EQUIPMENT LTD 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423800
Sponsor’s telephone number 8559663629
Plan sponsor’s address 42 JACKSON STREET, AKRON, NY, 14001

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing KURT SCHIE
Role Employer/plan sponsor
Date 2022-07-26
Name of individual signing KURT SCHIE
WOODMAXX POWER EQUIPMENT 401(K) PLAN 2020 272084760 2021-08-04 WOODMAXX POWER EQUIPMENT LTD 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423800
Sponsor’s telephone number 8559663629
Plan sponsor’s address 42 JACKSON STREET, AKRON, NY, 14001

Signature of

Role Plan administrator
Date 2021-08-04
Name of individual signing KURT SCHIE
Role Employer/plan sponsor
Date 2021-08-04
Name of individual signing KURT SCHIE
WOODMAXX POWER EQUIPMENT 401(K) PLAN 2019 272084760 2020-07-28 WOODMAXX POWER EQUIPMENT LTD 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423800
Sponsor’s telephone number 8559663629
Plan sponsor’s address 42 JACKSON STREET, AKRON, NY, 14001

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing KURT SCHIE
Role Employer/plan sponsor
Date 2020-07-28
Name of individual signing KURT SCHIE
WOODMAXX POWER EQUIPMENT 401(K) PLAN 2018 272084760 2019-08-28 WOODMAXX POWER EQUIPMENT LTD 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423800
Sponsor’s telephone number 8559663629
Plan sponsor’s address 42 JACKSON STREET, AKRON, NY, 14001

Signature of

Role Plan administrator
Date 2019-08-28
Name of individual signing KURT SCHIE
Role Employer/plan sponsor
Date 2019-08-28
Name of individual signing KURT SCHIE

DOS Process Agent

Name Role Address
WOODMAXX POWER EQUIPMENT, LTD. C/O CHRISTOPHER GALASSO, ESQ. DOS Process Agent 17 LIMESTONE DRIVE, SUITE 2, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
KURT M. SCHIE Chief Executive Officer 42 JACKSON STREET, AKRON, NY, United States, 14001

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 42 JACKSON STREET, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-01 Address 17 LIMESTONE DRIVE, SUITE 2, WILLIAMSVILLE, NY, 14221, 8601, USA (Type of address: Service of Process)
2020-02-03 2024-02-01 Address 42 JACKSON STREET, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer)
2017-09-05 2020-02-03 Address 6696 UTLEY RD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer)
2012-04-10 2017-09-05 Address 6696 UTLEY RD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer)
2012-04-10 2014-06-30 Address 6696 UTLEY RD, AKRON, NY, 14001, USA (Type of address: Principal Executive Office)
2010-02-22 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-22 2020-02-03 Address C/O CHRISTOPHER D. GALASSO,ESQ, 17 LIMESTONE DRIVE, SUITE 2, WILLIAMSVILLE, NY, 14221, 8601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240228001481 2024-02-28 CERTIFICATE OF MERGER 2024-02-28
240201038528 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220617002490 2022-06-17 BIENNIAL STATEMENT 2022-02-01
200203060895 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180322006050 2018-03-22 BIENNIAL STATEMENT 2018-02-01
170905007612 2017-09-05 BIENNIAL STATEMENT 2016-02-01
140630002215 2014-06-30 BIENNIAL STATEMENT 2014-02-01
120410002988 2012-04-10 BIENNIAL STATEMENT 2012-02-01
100222000248 2010-02-22 CERTIFICATE OF INCORPORATION 2010-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8947227109 2020-04-15 0296 PPP 42 Jackson St, AKRON, NY, 14001-1323
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272445
Loan Approval Amount (current) 272445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AKRON, ERIE, NY, 14001-1323
Project Congressional District NY-23
Number of Employees 22
NAICS code 444210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 274527.52
Forgiveness Paid Date 2021-01-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200719 Trademark 2022-09-21 settled
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-21
Termination Date 2023-03-02
Section 1125
Status Terminated

Parties

Name WOODMAXX POWER EQUIPMENT, LTD.
Role Plaintiff
Name HOUSE OF CONTRACTORS, INC.
Role Defendant
1400116 Trademark 2014-02-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 250000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-02-21
Termination Date 2014-06-16
Section 1125
Status Terminated

Parties

Name WOODMAXX POWER EQUIPMENT, LTD.
Role Plaintiff
Name LIBERTY BACKHOE INC.
Role Defendant
2000264 Trademark 2020-03-03 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-03
Termination Date 2020-05-28
Section 1125
Status Terminated

Parties

Name WOODMAXX POWER EQUIPMENT, LTD.
Role Plaintiff
Name BETST PRODUCTS, LLC
Role Defendant
1900699 Other Statutory Actions 2019-05-30 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-30
Termination Date 2019-08-07
Section 1125
Status Terminated

Parties

Name WOODMAXX POWER EQUIPMENT, LTD.
Role Plaintiff
Name DOE 1,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State