Search icon

WOODSTOCK DESIGN, LTD.

Company Details

Name: WOODSTOCK DESIGN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1981 (44 years ago)
Entity Number: 692150
ZIP code: 12498
County: Ulster
Place of Formation: New York
Address: 9 TINKER ST, WOODSTOCK, NY, United States, 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WOODSTOCK DESIGN, LTD. DOS Process Agent 9 TINKER ST, WOODSTOCK, NY, United States, 12498

Chief Executive Officer

Name Role Address
VAN BOLLE Chief Executive Officer 9 TINKER ST, WOODSTOCK, NY, United States, 12498

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 9 TINKER ST, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 18 EDGEWOOD LANE, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2009-04-13 2024-04-18 Address 9 TINKER ST, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
2009-04-13 2024-04-18 Address 18 EDGEWOOD LANE, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2007-05-16 2009-04-13 Address 18 EDGEWOOD LN, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office)
1997-05-14 2009-04-13 Address 9 TINKER ST, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
1992-10-30 2007-05-16 Address 1 EDGEWOOD LA, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office)
1992-10-30 2009-04-13 Address 1 EDGEWOOD LA, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
1981-04-10 1997-05-14 Address 9 TINKER ST, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
1981-04-10 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240418004355 2024-04-18 BIENNIAL STATEMENT 2024-04-18
090413002097 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070516002808 2007-05-16 BIENNIAL STATEMENT 2007-04-01
050607002706 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030417002314 2003-04-17 BIENNIAL STATEMENT 2003-04-01
010503002444 2001-05-03 BIENNIAL STATEMENT 2001-04-01
990430002066 1999-04-30 BIENNIAL STATEMENT 1999-04-01
970514002340 1997-05-14 BIENNIAL STATEMENT 1997-04-01
000050002735 1993-09-30 BIENNIAL STATEMENT 1993-04-01
921030002622 1992-10-30 BIENNIAL STATEMENT 1992-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2315978308 2021-01-20 0202 PPS 9 Tinker St, Woodstock, NY, 12498-1234
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34925
Loan Approval Amount (current) 34925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodstock, ULSTER, NY, 12498-1234
Project Congressional District NY-19
Number of Employees 7
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35137.42
Forgiveness Paid Date 2021-09-01
5605737704 2020-05-01 0202 PPP 9 TINKER ST, WOODSTOCK, NY, 12498-1234
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33586
Loan Approval Amount (current) 33586
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WOODSTOCK, ULSTER, NY, 12498-1234
Project Congressional District NY-19
Number of Employees 5
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33879.53
Forgiveness Paid Date 2021-03-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State