Search icon

HUGH WOOD, INC.

Headquarter

Company Details

Name: HUGH WOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1982 (43 years ago)
Entity Number: 809462
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 45 BROADWAY, Suite 1620, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ERNESTO GULOTTA DOS Process Agent 45 BROADWAY, Suite 1620, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
SIMON DE BURGH CODRINGTON Chief Executive Officer 45 BROADWAY, SUITE 1620, NEW YORK, NY, United States, 10006

Links between entities

Type:
Headquarter of
Company Number:
1408106
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
106535
State:
Alaska
Type:
Headquarter of
Company Number:
F09000003110
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-928-692
State:
Alabama
Type:
Headquarter of
Company Number:
0533680
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0887149
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
133146947
Plan Year:
2023
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
84
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 45 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 45 BROADWAY, SUITE 1620, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-03-31 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-01-30 2024-01-30 Address 45 BROADWAY, SUITE 1620, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address 45 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401043093 2025-03-31 CERTIFICATE OF CHANGE BY ENTITY 2025-03-31
240130016584 2024-01-30 BIENNIAL STATEMENT 2024-01-30
201202060418 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203006853 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161221006088 2016-12-21 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
1368510.00
Total Face Value Of Loan:
1368510.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1368510
Current Approval Amount:
1368510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1378933.17

Court Cases

Court Case Summary

Filing Date:
2002-03-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SIMON
Party Role:
Plaintiff
Party Name:
HUGH WOOD, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-02-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
HUGH WOOD, INC.
Party Role:
Defendant
Party Name:
JULIANA SOUND SER
Party Role:
Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State