Search icon

WOODMATTERS LLC

Company Details

Name: WOODMATTERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2012 (13 years ago)
Entity Number: 4303670
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1171 60TH STR SUITE 4B, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 646-619-7014

DOS Process Agent

Name Role Address
WOODMATTERS LLC DOS Process Agent 1171 60TH STR SUITE 4B, BROOKLYN, NY, United States, 11219

Agent

Name Role
Registered Agent Revoked Agent

Licenses

Number Status Type Date End date
2011307-DCA Inactive Business 2014-07-29 2017-02-28

History

Start date End date Type Value
2012-10-03 2014-11-28 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129020504 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
141128006018 2014-11-28 BIENNIAL STATEMENT 2014-10-01
130206000709 2013-02-06 CERTIFICATE OF PUBLICATION 2013-02-06
121003000496 2012-10-03 ARTICLES OF ORGANIZATION 2012-10-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2042494 TRUSTFUNDHIC INVOICED 2015-04-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2042495 RENEWAL INVOICED 2015-04-09 100 Home Improvement Contractor License Renewal Fee
1737792 TRUSTFUNDHIC INVOICED 2014-07-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1737796 FINGERPRINT INVOICED 2014-07-21 75 Fingerprint Fee
1737791 LICENSE INVOICED 2014-07-21 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2254747700 2020-05-01 0202 PPP 1171 60TH ST APT 4B, BROOKLYN, NY, 11219
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13190
Loan Approval Amount (current) 13190
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000547 Fair Labor Standards Act 2020-01-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-31
Termination Date 2021-05-25
Date Issue Joined 2020-02-24
Section 0201
Sub Section FL
Status Terminated

Parties

Name MENDEZ
Role Plaintiff
Name WOODMATTERS LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State