Search icon

WOODMAN DELIVERY INC.

Company Details

Name: WOODMAN DELIVERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2010 (15 years ago)
Entity Number: 3965676
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 100 avalon drive, amherst, NY, United States, 14226
Principal Address: 61 YVETTE DRIVE, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WOODMAN DELIVERY INC. DOS Process Agent 100 avalon drive, amherst, NY, United States, 14226

Chief Executive Officer

Name Role Address
GARY WOOD Chief Executive Officer 61 YVETTE DRIVE, CHEEKTOWAGA, NY, United States, 14227

History

Start date End date Type Value
2014-06-30 2021-11-13 Address 61 YVETTE DRIVE, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2012-10-05 2021-11-13 Address 61 YVETTE DRIVE, BUFFALO, NY, 14227, USA (Type of address: Service of Process)
2012-07-30 2014-06-30 Address 243 RIDGEWOOD CIRCLE, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
2012-07-30 2014-06-30 Address 243 RIDGEWOOD CIRCLE, LACKAWANNA, NY, 14218, USA (Type of address: Principal Executive Office)
2010-06-24 2021-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-24 2012-10-05 Address 243 RIDGEWOOD CIRCLE, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211113000061 2021-11-12 CERTIFICATE OF CHANGE BY ENTITY 2021-11-12
200602061297 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604009074 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602006252 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140630006366 2014-06-30 BIENNIAL STATEMENT 2014-06-01
121005000217 2012-10-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-05
120730002420 2012-07-30 BIENNIAL STATEMENT 2012-06-01
100624000184 2010-06-24 CERTIFICATE OF INCORPORATION 2010-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7578587307 2020-04-30 0296 PPP 61 Yvette Drive, BUFFALO, NY, 14227
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14227-1000
Project Congressional District NY-26
Number of Employees 17
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125718.75
Forgiveness Paid Date 2020-12-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State