Search icon

WOOD PLAN INC

Company Details

Name: WOOD PLAN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2017 (8 years ago)
Entity Number: 5151338
ZIP code: 11356
County: Suffolk
Place of Formation: New York
Address: 20-85 130TH ST, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HONGCHUN ZHU DOS Process Agent 20-85 130TH ST, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
HONGCHUN ZHU Chief Executive Officer 20-85 130TH ST, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2017-06-08 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-08 2024-09-04 Address 119A CABOT ST, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904002022 2024-09-04 BIENNIAL STATEMENT 2024-09-04
170608010474 2017-06-08 CERTIFICATE OF INCORPORATION 2017-06-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3430393 PROCESSING INVOICED 2022-03-24 25 License Processing Fee
3430392 DCA-SUS CREDITED 2022-03-24 50 Suspense Account
3382242 EXAMHIC INVOICED 2021-10-20 50 Home Improvement Contractor Exam Fee
3382243 LICENSE CREDITED 2021-10-20 75 Home Improvement Contractor License Fee
3382241 TRUSTFUNDHIC INVOICED 2021-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5475157305 2020-04-30 0202 PPP 2831 119Th St, Flushing, NY, 11354
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11489
Loan Approval Amount (current) 11489
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 4
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11685.41
Forgiveness Paid Date 2022-01-21
5182208408 2021-02-08 0202 PPS 2831 119th St, Flushing, NY, 11354-1068
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124289
Servicing Lender Name First IC Bank
Servicing Lender Address 5593 Buford Hwy, DORAVILLE, GA, 30340-1225
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-1068
Project Congressional District NY-14
Number of Employees 3
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124289
Originating Lender Name First IC Bank
Originating Lender Address DORAVILLE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11359.42
Forgiveness Paid Date 2022-02-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State