Search icon

WOODANDCOMPANY LLC

Company Details

Name: WOODANDCOMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2013 (12 years ago)
Entity Number: 4401460
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 64 SOUTH OCEAN AVENUE, BAYPORT, NY, United States, 11705

Contact Details

Phone +1 631-235-2179

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 64 SOUTH OCEAN AVENUE, BAYPORT, NY, United States, 11705

Licenses

Number Status Type Date End date
2071081-DCA Active Business 2018-05-12 2025-02-28

History

Start date End date Type Value
2013-05-10 2023-08-03 Address 64 SOUTH OCEAN AVENUE, BAYPORT, NY, 11705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803002280 2023-08-03 BIENNIAL STATEMENT 2023-05-01
180710000613 2018-07-10 CERTIFICATE OF AMENDMENT 2018-07-10
130905001092 2013-09-05 CERTIFICATE OF PUBLICATION 2013-09-05
130510000109 2013-05-10 ARTICLES OF ORGANIZATION 2013-05-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548939 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3548938 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3364438 TRUSTFUNDHIC INVOICED 2021-08-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3364439 RENEWAL INVOICED 2021-08-30 100 Home Improvement Contractor License Renewal Fee
2983260 TRUSTFUNDHIC INVOICED 2019-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2983261 RENEWAL INVOICED 2019-02-15 100 Home Improvement Contractor License Renewal Fee
2825347 LICENSE REPL INVOICED 2018-08-02 15 License Replacement Fee
2774090 TRUSTFUNDHIC INVOICED 2018-04-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2774089 LICENSE INVOICED 2018-04-10 50 Home Improvement Contractor License Fee
2774091 FINGERPRINT INVOICED 2018-04-10 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7138937704 2020-05-01 0235 PPP 900 South Second Street Suite 5, Ronkonkoma, NY, 11779
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118900
Loan Approval Amount (current) 118900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 16
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120637.26
Forgiveness Paid Date 2021-10-21
2664198406 2021-02-03 0235 PPS 900 S 2nd St Ste 5, Ronkonkoma, NY, 11779-7232
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48100
Loan Approval Amount (current) 48100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-7232
Project Congressional District NY-02
Number of Employees 16
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48659.83
Forgiveness Paid Date 2022-04-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State