Search icon

KATZ & WOOD, INC.

Company Details

Name: KATZ & WOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2010 (15 years ago)
Entity Number: 3988681
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 20 ARGYLE SQUARE, BABYLON, NY, United States, 11702
Principal Address: 20 PENN ST, CENTEREACH, NY, United States, 11720

Contact Details

Phone +1 631-661-5111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANN WOOD Chief Executive Officer 20 ARGYLE SQUARE, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 ARGYLE SQUARE, BABYLON, NY, United States, 11702

Filings

Filing Number Date Filed Type Effective Date
120920002412 2012-09-20 BIENNIAL STATEMENT 2012-08-01
100825000351 2010-08-25 CERTIFICATE OF INCORPORATION 2010-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8703577407 2020-05-19 0235 PPP 20 Argyle Sq, BABYLON, NY, 11702
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29475
Loan Approval Amount (current) 29475
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 BABYLON, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29738.18
Forgiveness Paid Date 2021-04-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State