Search icon

WOOD TOUCH SOLUTIONS INC.

Company Details

Name: WOOD TOUCH SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2018 (7 years ago)
Entity Number: 5336584
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 321 E. 45TH ST APT 1A, NEW YORK, NY, United States, 10017
Principal Address: 321 EAST 45TH STREET APT 1A, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GABOR FOJTA Chief Executive Officer 321 EAST 45TH STREET APT 1A, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 321 E. 45TH ST APT 1A, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
200504061264 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180507010349 2018-05-07 CERTIFICATE OF INCORPORATION 2018-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1798718103 2020-07-10 0202 PPP APT 1A 321 E 45TH ST, NEW YORK, NY, 10017
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666.67
Loan Approval Amount (current) 41666.67
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 NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41880.14
Forgiveness Paid Date 2021-01-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State