Search icon

WOODCREST AT MUTTONTOWN LTD.

Company Details

Name: WOODCREST AT MUTTONTOWN LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2010 (15 years ago)
Entity Number: 3953426
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 225 MUTTONTOWN EASTWOODS ROAD, SYOSSET, NY, United States, 11791
Principal Address: 225 MUTTONTOWN- EASTWOODS ROAD, MUTTONTOWN, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 MUTTONTOWN EASTWOODS ROAD, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
DEBORAH AKESON Chief Executive Officer 405 ASHAROKEN AVE, NORTHPORT, NY, United States, 11768

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137395 Alcohol sale 2023-01-06 2023-01-06 2025-01-31 225 MUTTONTOWN EASTWOODS RD, SYOSSET, New York, 11791 Restaurant

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 37 DANVILLE DRIVE, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-23 Address 6 ANDREA LANE, GREENLAWN, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 6 ANDREA LANE, GREENLAWN, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-02-07 2024-05-23 Address 37 DANVILLE DRIVE, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2023-02-07 2024-05-23 Address 225 MUTTONTOWN EASTWOODS ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2023-02-07 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-23 2023-02-07 Address 6 ANDREA LANE, GREENLAWN, NY, 11743, USA (Type of address: Chief Executive Officer)
2010-05-24 2023-02-07 Address 225 MUTTONTOWN EASTWOODS ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2010-05-24 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240523001813 2024-05-23 BIENNIAL STATEMENT 2024-05-23
230207001145 2023-02-07 BIENNIAL STATEMENT 2022-05-01
200504060350 2020-05-04 BIENNIAL STATEMENT 2020-05-01
120523006111 2012-05-23 BIENNIAL STATEMENT 2012-05-01
100524000433 2010-05-24 CERTIFICATE OF INCORPORATION 2010-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2187047102 2020-04-10 0235 PPP 225 MUTTONTOWN eastwoods rd, SYOSSET, NY, 11791-2409
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 457225
Loan Approval Amount (current) 457225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-2409
Project Congressional District NY-03
Number of Employees 25
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 463207.03
Forgiveness Paid Date 2021-08-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State