Search icon

JAMES WOODS & CO., INC.

Company Details

Name: JAMES WOODS & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1943 (82 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 54564
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 130 WATER ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
JAMES WOODS & CO., INC. DOS Process Agent 130 WATER ST., NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
DP-1730557 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
B085963-2 1984-04-02 ASSUMED NAME CORP INITIAL FILING 1984-04-02
6174-70 1943-08-18 CERTIFICATE OF INCORPORATION 1943-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9821428606 2021-03-26 0202 PPP 21123 35th Ave, Bayside, NY, 11361-1514
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-1514
Project Congressional District NY-03
Number of Employees 1
NAICS code 511199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 19 Mar 2025

Sources: New York Secretary of State