Search icon

KPW WOODBURY PREMIUM INC.

Company Details

Name: KPW WOODBURY PREMIUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2015 (10 years ago)
Entity Number: 4787312
ZIP code: 89423
County: Orange
Place of Formation: New York
Address: 2248 MERIDIAN BLVD., SUITE H, MINDEN, NV, United States, 89423

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES MACK Chief Executive Officer 2248 MERIDIAN BLVD., SUITE H, MINDEN, NV, United States, 89423

DOS Process Agent

Name Role Address
CORPORATE DIRECT, INC. DOS Process Agent 2248 MERIDIAN BLVD., SUITE H, MINDEN, NV, United States, 89423

History

Start date End date Type Value
2023-08-08 2023-08-08 Address 2248 MERIDIAN BLVD., SUITE H, MINDEN, NV, 89423, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-08-08 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-06-15 2023-06-15 Address 2248 MERIDIAN BLVD., SUITE H, MINDEN, NV, 89423, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-08-08 Address 2248 MERIDIAN BLVD., SUITE H, MINDEN, NV, 89423, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-08-08 Address 2248 MERIDIAN BLVD., SUITE H, MINDEN, NV, 89423, USA (Type of address: Service of Process)
2017-08-01 2023-06-15 Address 2248 MERIDIAN BLVD., SUITE H, MINDEN, NV, 89423, USA (Type of address: Chief Executive Officer)
2015-07-09 2023-06-15 Address 2248 MERIDIAN BLVD., SUITE H, MINDEN, NV, 89423, USA (Type of address: Service of Process)
2015-07-09 2023-06-15 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230808003352 2023-08-08 BIENNIAL STATEMENT 2023-07-01
230615002668 2023-06-15 BIENNIAL STATEMENT 2021-07-01
190731060344 2019-07-31 BIENNIAL STATEMENT 2019-07-01
170801007331 2017-08-01 BIENNIAL STATEMENT 2017-07-01
150709010341 2015-07-09 CERTIFICATE OF INCORPORATION 2015-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2701287304 2020-04-29 0202 PPP 498 Red Apple Court, CENTRAL VALLEY, NY, 10917
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97107
Loan Approval Amount (current) 97107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CENTRAL VALLEY, ORANGE, NY, 10917-0001
Project Congressional District NY-18
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98409.85
Forgiveness Paid Date 2021-09-01
2702028610 2021-03-15 0202 PPS 498 Red Apple Ct Unit FC4, Central Valley, NY, 10917-6620
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135950
Loan Approval Amount (current) 135950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Central Valley, ORANGE, NY, 10917-6620
Project Congressional District NY-18
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137664.48
Forgiveness Paid Date 2022-06-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State