Search icon

ABBEY WOODCOCK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABBEY WOODCOCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2016 (9 years ago)
Entity Number: 5006681
ZIP code: 13421
County: Madison
Place of Formation: New York
Address: 134 MAIN STREET, ONEIDA, NY, United States, 13421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABBEY WOODCOCK Chief Executive Officer 134 MAIN STREET, ONEIDA, NY, United States, 13421

DOS Process Agent

Name Role Address
ABBEY WOODCOCK DOS Process Agent 134 MAIN STREET, ONEIDA, NY, United States, 13421

Unique Entity ID

CAGE Code:
84F33
UEI Expiration Date:
2019-06-18

Business Information

Activation Date:
2018-07-11
Initial Registration Date:
2018-06-18

Commercial and government entity program

CAGE number:
84F33
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2023-07-24

Contact Information

POC:
KESHAVA W BANEY

Licenses

Number Type Date Last renew date End date Address Description
749114 Retail grocery store No data No data No data 134 MAIN ST, ONEIDA, NY, 13421 No data
0340-23-228263 Alcohol sale 2023-08-31 2023-08-31 2025-07-31 134 MAIN ST, ONEIDA, New York, 13421 Restaurant
0370-23-228263 Alcohol sale 2023-08-31 2023-08-31 2025-07-31 134 MAIN ST, ONEIDA, New York, 13421 Food & Beverage Business

History

Start date End date Type Value
2024-09-14 2024-09-14 Address 132 NORTH MAIN STREET, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2024-09-14 2024-09-14 Address 134 MAIN STREET, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 132 NORTH MAIN STREET, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 134 MAIN STREET, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2023-02-13 2024-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240914000153 2024-09-14 BIENNIAL STATEMENT 2024-09-14
230213001993 2023-02-13 BIENNIAL STATEMENT 2022-09-01
200903060435 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180905006398 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160912010173 2016-09-12 CERTIFICATE OF INCORPORATION 2016-09-12

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
8387.00
Total Face Value Of Loan:
8387.00
Date:
2020-04-30
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:
8522.50
Total Face Value Of Loan:
8522.50
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$8,522.5
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,522.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,595.58
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $8,522.5
Jobs Reported:
3
Initial Approval Amount:
$8,387
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,432.96
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $8,385
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State