Search icon

THE WOODS PR INC.

Company Details

Name: THE WOODS PR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2013 (12 years ago)
Entity Number: 4424639
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 188 Grand Street, Unit 112, NEW YORK, CA, United States, 10013
Principal Address: 188 Grand Street, Unit 112, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN WOODS Chief Executive Officer 30 BULL STREET, NEWPORT, RI, United States, 02840

DOS Process Agent

Name Role Address
THE WOODS PR INC. DOS Process Agent 188 Grand Street, Unit 112, NEW YORK, CA, United States, 10013

History

Start date End date Type Value
2023-06-29 2023-06-29 Address 59 EAST 54TH ST., SUITE 22, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-06-29 Address 30 BULL STREET, NEWPORT, RI, 02840, USA (Type of address: Chief Executive Officer)
2015-06-10 2023-06-29 Address 59 EAST 54TH ST., SUITE 22, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-06-10 2023-06-29 Address 59 EAST 54TH STREET, SUITE 22, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-06-28 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-28 2015-06-10 Address 59 EAST 54TH STREET, SUITE 93, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230629003731 2023-06-29 BIENNIAL STATEMENT 2023-06-01
210629002175 2021-06-29 BIENNIAL STATEMENT 2021-06-29
190627060340 2019-06-27 BIENNIAL STATEMENT 2019-06-01
181203007838 2018-12-03 BIENNIAL STATEMENT 2017-06-01
150610006285 2015-06-10 BIENNIAL STATEMENT 2015-06-01
130628000618 2013-06-28 CERTIFICATE OF INCORPORATION 2013-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7759197100 2020-04-14 0202 PPP 59 EAST 54TH ST STE 22, NEW YORK, NY, 10022-4211
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113577
Loan Approval Amount (current) 113577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10022-4211
Project Congressional District NY-12
Number of Employees 11
NAICS code 541820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 114936.81
Forgiveness Paid Date 2021-07-09
6041568401 2021-02-10 0202 PPS 59 E 54th St Rm 22, New York, NY, 10022-9222
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113000
Loan Approval Amount (current) 113000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10022-9222
Project Congressional District NY-12
Number of Employees 11
NAICS code 541820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 114015.45
Forgiveness Paid Date 2022-01-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State