Search icon

NORTHWOOD ASSET MANAGEMENT GROUP LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NORTHWOOD ASSET MANAGEMENT GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Aug 2012 (13 years ago)
Date of dissolution: 24 May 2022
Entity Number: 4285818
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 3901 GENESEE ST., SUITE 200, CHEEKTOWAGA, NY, United States, 14225

Contact Details

Phone +1 855-200-5999

DOS Process Agent

Name Role Address
NORTHWOOD ASSET MANAGEMENT GROUP LLC DOS Process Agent 3901 GENESEE ST., SUITE 200, CHEEKTOWAGA, NY, United States, 14225

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Links between entities

Type:
Headquarter of
Company Number:
10056653
State:
ALASKA
Type:
Headquarter of
Company Number:
000-528-791
State:
Alabama
Type:
Headquarter of
Company Number:
edae0ccf-29df-e611-8168-00155d46d26e
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20171295851
State:
COLORADO
Type:
Headquarter of
Company Number:
M15000008025
State:
FLORIDA
Type:
Headquarter of
Company Number:
001673104
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1253222
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
534765
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_05362865
State:
ILLINOIS

Licenses

Number Status Type Date End date
2058096-DCA Inactive Business 2017-09-12 2023-01-31

History

Start date End date Type Value
2016-12-12 2022-05-24 Address 3901 GENESEE ST., SUITE 200, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2015-08-19 2016-12-12 Address 1517 KENMORE AVENUE, SUITE 4, KENMORE, NY, 14217, USA (Type of address: Service of Process)
2014-01-24 2015-08-19 Address 1517 KENMORE AVENUE, SUITE 5, KENMORE, NY, 14217, USA (Type of address: Service of Process)
2012-08-20 2014-01-24 Address 319 LOUVAINE DRIVE, TONAWANDA, NY, 14223, USA (Type of address: Registered Agent)
2012-08-20 2014-01-24 Address 319 LOUVAINE DRIVE, TONAWANDA, NY, 14223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220524002591 2022-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-24
200803063381 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180904009461 2018-09-04 BIENNIAL STATEMENT 2018-08-01
161212006797 2016-12-12 BIENNIAL STATEMENT 2016-08-01
150819006193 2015-08-19 BIENNIAL STATEMENT 2014-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3295366 RENEWAL INVOICED 2021-02-11 150 Debt Collection Agency Renewal Fee
3182361 LICENSE REPL INVOICED 2020-06-16 15 License Replacement Fee
3037065 LICENSEDOC0 INVOICED 2019-05-20 0 License Document Replacement, Lost in Mail
2975002 RENEWAL INVOICED 2019-02-04 150 Debt Collection Agency Renewal Fee
2659624 LICENSE INVOICED 2017-08-25 113 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
241400.00
Total Face Value Of Loan:
241400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
241400
Current Approval Amount:
241400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
244230.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State