Search icon

WOODROWS MANAGEMENT LLC

Company Details

Name: WOODROWS MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Aug 2011 (14 years ago)
Date of dissolution: 07 Oct 2022
Entity Number: 4126972
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FSF3SBF38R83 2022-06-24 43 MURRAY ST, NEW YORK, NY, 10007, 2217, USA 43 MURRAY STREET, NEW YORK, NY, 10007, USA

Business Information

URL www.woodrowsnyc.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-31
Initial Registration Date 2021-03-26
Entity Start Date 2011-07-11
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERIN M GARMONT
Role OWNER
Address 43 MURRAY STREET, NEW YORK, NY, 10007, USA
Government Business
Title PRIMARY POC
Name ERIN M GARMONT
Role OWNER
Address 43 MURRAY STREET, NEW YORK, NY, 10007, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
WOODROWS MANAGEMENT LLC DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2012-05-16 2022-11-28 Address 43 MURRAY STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2011-08-04 2022-11-28 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2011-08-04 2012-05-16 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221128000512 2022-10-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-07
210803001150 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190801060433 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170803006465 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150804006221 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130806006685 2013-08-06 BIENNIAL STATEMENT 2013-08-01
120516000313 2012-05-16 CERTIFICATE OF CHANGE 2012-05-16
110804001048 2011-08-04 ARTICLES OF ORGANIZATION 2011-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9510568409 2021-02-17 0202 PPP 43 Murray St Co Woodrows, New York, NY, 10007-2217
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88342
Loan Approval Amount (current) 88342
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 New York, NEW YORK, NY, 10007-2217
Project Congressional District NY-10
Number of Employees 5
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 88875.88
Forgiveness Paid Date 2021-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103964 Americans with Disabilities Act - Other 2021-05-04 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-04
Termination Date 2021-06-28
Section 1218
Sub Section 8
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name WOODROWS MANAGEMENT LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State