Search icon

WOODSTONE CUSTOM HOMES, INC.

Company Details

Name: WOODSTONE CUSTOM HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1979 (46 years ago)
Entity Number: 543715
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 135 Corporate Woods, Suite 300, SUITE 202, Rochester, NY, United States, 14623
Principal Address: 15 FISHERS ROAD, SUITE 202, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFF SMITH Chief Executive Officer 15 FISHERS ROAD, SUITE 202, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
JEFF SMITH DOS Process Agent 135 Corporate Woods, Suite 300, SUITE 202, Rochester, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
161122512
Plan Year:
2022
Number Of Participants:
2
Sponsors DBA Name:
WOODSTONE CUSTOM HOMES, INC.
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors DBA Name:
WOODSTONE CUSTOM HOMES, INC.
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Type End date
31SM1102178 CORPORATE BROKER 2026-01-27
109911863 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-04-21 2025-04-21 Address 15 FISHERS ROAD, SUITE 202, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-04-21 Address 15 FISHERS ROAD, SUITE 202, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-05-03 Address 15 FISHERS ROAD, SUITE 202, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-04-21 Address 135 Corporate Woods, Suite 300, SUITE 202, Rochester, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250421003740 2025-04-21 BIENNIAL STATEMENT 2025-04-21
230503001327 2023-05-03 BIENNIAL STATEMENT 2023-03-01
210302061175 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306060017 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006018 2017-03-01 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
59500.00
Total Face Value Of Loan:
59500.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59500
Current Approval Amount:
59500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
59893.36

Date of last update: 18 Mar 2025

Sources: New York Secretary of State