Search icon

WOODS MENS & BOYS CLOTHING, INC.

Headquarter

Company Details

Name: WOODS MENS & BOYS CLOTHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1979 (46 years ago)
Entity Number: 551606
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 658 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WOODS MENS & BOYS CLOTHING, INC., CONNECTICUT 1187931 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
R1DSXGJ4AFL8 2023-02-16 658 SUFFOLK AVE, BRENTWOOD, NY, 11717, 4304, USA 658 SUFFOLK AVE, BRENTWOOD, NY, 11717, 4304, USA

Business Information

URL woodsmenswear.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2022-01-25
Initial Registration Date 2022-01-17
Entity Start Date 1975-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 452319

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD PELAEZ
Role PRESIDENT
Address 658 SUFFOLKAVE, BRENTWOOD, NY, 11717, USA
Government Business
Title PRIMARY POC
Name RICHARD PELAEZ
Role PRESIDENT
Address 658 SUFFOLKAVE, BRENTWOOD, NY, 11717, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
RICHARD PELAEZ Chief Executive Officer 658 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
RICHARD PELAEZ DOS Process Agent 658 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
1979-04-16 1995-04-25 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170905054 2017-09-05 ASSUMED NAME LLC INITIAL FILING 2017-09-05
130418002351 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110425002977 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090402002238 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070418002352 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050616002732 2005-06-16 BIENNIAL STATEMENT 2005-04-01
030414002444 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010509002755 2001-05-09 BIENNIAL STATEMENT 2001-04-01
990507002189 1999-05-07 BIENNIAL STATEMENT 1999-04-01
950425002422 1995-04-25 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9008568305 2021-01-30 0235 PPS 658 Suffolk Ave, Brentwood, NY, 11717-4304
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61250
Loan Approval Amount (current) 61250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brentwood, SUFFOLK, NY, 11717-4304
Project Congressional District NY-02
Number of Employees 4
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61686.85
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State