Search icon

WOODMAX GULF, INC.

Company Details

Name: WOODMAX GULF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1980 (45 years ago)
Entity Number: 606881
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 94 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM BERGER Chief Executive Officer 94 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1995-07-13 2008-02-20 Address 94 WOODBURY ROAD, HICKSVILLE, NY, 11801, 3005, USA (Type of address: Chief Executive Officer)
1980-02-04 1995-07-13 Address 1399 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140401002602 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120328002135 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100316002095 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080220002766 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060517003462 2006-05-17 BIENNIAL STATEMENT 2006-02-01
040323002674 2004-03-23 BIENNIAL STATEMENT 2004-02-01
020213002628 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000320002569 2000-03-20 BIENNIAL STATEMENT 2000-02-01
000218000179 2000-02-18 CERTIFICATE OF AMENDMENT 2000-02-18
980324002598 1998-03-24 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1217208509 2021-02-18 0235 PPS 94 Woodbury Rd, Hicksville, NY, 11801-3005
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18687
Loan Approval Amount (current) 18687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-3005
Project Congressional District NY-03
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18773.69
Forgiveness Paid Date 2021-08-23
7184707804 2020-06-03 0235 PPP 94 Woodbury Rd, HICKSVILLE, NY, 11801
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25700
Loan Approval Amount (current) 25700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25976.99
Forgiveness Paid Date 2021-07-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State