Search icon

WOODSTOCK PERCUSSION, INC.

Company Details

Name: WOODSTOCK PERCUSSION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1980 (45 years ago)
Date of dissolution: 02 Sep 2021
Entity Number: 655132
ZIP code: 12481
County: Ulster
Place of Formation: New York
Address: 167 DUBOIS ROAD, SHOKAN, NY, United States, 12481

Shares Details

Shares issued 20200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WOODSTOCK PERCUSSION, INC. DOS Process Agent 167 DUBOIS ROAD, SHOKAN, NY, United States, 12481

Chief Executive Officer

Name Role Address
GARRY KVISTAD Chief Executive Officer 167 DUBOIS ROAD, SHOKAN, NY, United States, 12481

Form 5500 Series

Employer Identification Number (EIN):
141621184
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2000-10-05 2010-10-08 Address 167 DUBOIS RD, SHOKAN, NY, 12481, 5106, USA (Type of address: Service of Process)
2000-10-05 2010-10-08 Address 167 DUBOIS RD, SHOKAN, NY, 12481, 5106, USA (Type of address: Principal Executive Office)
2000-10-05 2010-10-08 Address 167 DUBOIS RD, SHOKAN, NY, 12481, 5106, USA (Type of address: Chief Executive Officer)
1996-10-24 2000-10-05 Address 721 ROUTE 28A, WEST HURLEY, NY, 12491, USA (Type of address: Chief Executive Officer)
1996-10-24 2000-10-05 Address 721 ROUTE 28A, WEST HURLEY, NY, 12491, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210902001646 2021-09-02 CERTIFICATE OF MERGER 2021-09-02
210830002112 2021-08-30 BIENNIAL STATEMENT 2021-08-30
181003006470 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161005006830 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141015006582 2014-10-15 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
541000.00
Total Face Value Of Loan:
541000.00

Trademarks Section

Trademark Summary

Mark:
GAMELAN CHIMES
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1985-04-25
Status Date:
1992-10-07

Mark Info

Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
GAMELAN CHIMES

Goods And Services

For:
CHIME INSTRUMENTS
First Use:
Dec. 01, 1983
International Classes:
015 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
541000
Current Approval Amount:
541000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
543825.22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State