Search icon

WOODCHUCK HOLLOW STUDIOS INCORPORATED

Headquarter

Company Details

Name: WOODCHUCK HOLLOW STUDIOS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2016 (8 years ago)
Entity Number: 5057678
ZIP code: 12832
County: Washington
Place of Formation: New York
Address: 5630 COUNTY ROUTE 30, GRANVILLE, NY, United States, 12832

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WOODCHUCK HOLLOW STUDIOS INCORPORATED, FLORIDA F25000000854 FLORIDA

Chief Executive Officer

Name Role Address
MATTHEW ROZELL Chief Executive Officer 5630 COUNTY ROUTE 30, GRANVILLE, NY, United States, 12832

DOS Process Agent

Name Role Address
MATTHEW ROZELL DOS Process Agent 5630 COUNTY ROUTE 30, GRANVILLE, NY, United States, 12832

Agent

Name Role Address
MATTHEW ROZELL Agent 5630 COUNTY ROUTE 30, GRANVILLE, NY, 12832

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 5630 COUNTY ROUTE 30, GRANVILLE, NY, 12832, USA (Type of address: Chief Executive Officer)
2019-11-26 2024-12-19 Address 5630 COUNTY ROUTE 30, GRANVILLE, NY, 12832, USA (Type of address: Chief Executive Officer)
2016-12-23 2024-12-19 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2016-12-23 2024-12-19 Address 5630 COUNTY ROUTE 30, GRANVILLE, NY, 12832, USA (Type of address: Registered Agent)
2016-12-23 2024-12-19 Address 5630 COUNTY ROUTE 30, GRANVILLE, NY, 12832, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219003257 2024-12-19 BIENNIAL STATEMENT 2024-12-19
220201002849 2022-02-01 BIENNIAL STATEMENT 2022-02-01
191126060193 2019-11-26 BIENNIAL STATEMENT 2018-12-01
161223010293 2016-12-23 CERTIFICATE OF INCORPORATION 2016-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8463558103 2020-07-26 0248 PPP 5630 County Route 30, Granville, NY, 12832-4002
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7100
Loan Approval Amount (current) 7100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 484528
Servicing Lender Name CRF Small Business Loan Company, LLC
Servicing Lender Address 801 Nicollet Mall Suite 1700 West, MINNEAPOLIS, MN, 55402
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Granville, WASHINGTON, NY, 12832-4002
Project Congressional District NY-21
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 484528
Originating Lender Name CRF Small Business Loan Company, LLC
Originating Lender Address MINNEAPOLIS, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7142.79
Forgiveness Paid Date 2021-03-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State