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 (42 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

Links between entities

Type Company Name Company Number State
Headquarter of HUGH WOOD, INC., MISSISSIPPI 1408106 MISSISSIPPI
Headquarter of HUGH WOOD, INC., Alaska 106535 Alaska
Headquarter of HUGH WOOD, INC., FLORIDA F09000003110 FLORIDA
Headquarter of HUGH WOOD, INC., Alabama 000-928-692 Alabama
Headquarter of HUGH WOOD, INC., KENTUCKY 0533680 KENTUCKY
Headquarter of HUGH WOOD, INC., KENTUCKY 0887149 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUGH WOOD, INC. EMPLOYEE 401(K) PLAN 2023 133146947 2024-03-28 HUGH WOOD, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 524210
Sponsor’s telephone number 2125093777
Plan sponsor’s address 45 BROADWAY SUITE1620, NEW YORK, NY, 100063747

Signature of

Role Plan administrator
Date 2024-03-28
Name of individual signing MARTHA STEWART
Role Employer/plan sponsor
Date 2024-03-28
Name of individual signing MARTHA STEWART
HUGH WOOD, INC. EMPLOYEE 401(K) PLAN 2022 133146947 2023-10-08 HUGH WOOD, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 524210
Sponsor’s telephone number 2125093777
Plan sponsor’s address 45 BROADWAY SUITE1620, NEW YORK, NY, 100063747

Signature of

Role Plan administrator
Date 2023-10-08
Name of individual signing MARTHA STEWART
Role Employer/plan sponsor
Date 2023-10-08
Name of individual signing MARTHA STEWART
HUGH WOOD, INC. EMPLOYEE 401(K) PLAN 2021 133146947 2022-08-05 HUGH WOOD, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 524210
Sponsor’s telephone number 2125093777
Plan sponsor’s address 45 BROADWAY 8TH FLOOR, NEW YORK, NY, 100063747

Signature of

Role Plan administrator
Date 2022-08-05
Name of individual signing MARTHA STEWART
HUGH WOOD, INC. EMPLOYEE 401(K) PLAN 2020 133146947 2021-10-14 HUGH WOOD, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 524210
Sponsor’s telephone number 2125093777
Plan sponsor’s address 45 BROADWAY 8TH FLOOR, NEW YORK, NY, 100063747

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing MARTHA STEWART
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing MARTHA STEWART
HUGH WOOD, INC. EMPLOYEE 401(K) PLAN 2019 133146947 2020-07-01 HUGH WOOD, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 524210
Sponsor’s telephone number 2125093777
Plan sponsor’s address 45 BROADWAY 8TH FLOOR, NEW YORK, NY, 100063747

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing MARTHA STEWART
Role Employer/plan sponsor
Date 2020-07-01
Name of individual signing MARTHA STEWART
HUGH WOOD, INC. EMPLOYEE 401(K) PLAN 2018 133146947 2019-06-03 HUGH WOOD, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 524210
Sponsor’s telephone number 2125093777
Plan sponsor’s address 55 BROADWAY FL 24, NEW YORK, NY, 100063747

Signature of

Role Plan administrator
Date 2019-03-19
Name of individual signing MARTHA STEWART
Role Employer/plan sponsor
Date 2019-06-03
Name of individual signing MARTHA STEWART
HUGH WOOD, INC. EMPLOYEE 401(K) PLAN 2017 133146947 2018-03-16 HUGH WOOD, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 524210
Sponsor’s telephone number 2125093777
Plan sponsor’s address 55 BROADWAY FL 24, NEW YORK, NY, 100063747

Signature of

Role Plan administrator
Date 2018-02-28
Name of individual signing MARTHA STEWART
Role Employer/plan sponsor
Date 2018-03-16
Name of individual signing ANNE FIORELLO
HUGH WOOD, INC. EMPLOYEE 401(K) PLAN 2016 133146947 2017-04-11 HUGH WOOD, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 524210
Sponsor’s telephone number 2125093777
Plan sponsor’s address 55 BROADWAY FL 24, NEW YORK, NY, 100063747

Signature of

Role Plan administrator
Date 2017-04-11
Name of individual signing MARTHA STEWART
Role Employer/plan sponsor
Date 2017-04-11
Name of individual signing MARTHA STEWART
HUGH WOOD, INC. EMPLOYEE 401(K) PLAN 2015 133146947 2016-03-03 HUGH WOOD, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 524210
Sponsor’s telephone number 2125093777
Plan sponsor’s address 55 BROADWAY FL 24, NEW YORK, NY, 100063747

Signature of

Role Plan administrator
Date 2016-03-03
Name of individual signing ANTHONY MARANGIELLO
Role Employer/plan sponsor
Date 2016-03-03
Name of individual signing ANTHONY MARANGIELLO
HUGH WOOD, INC. EMPLOYEE 401(K) PLAN 2014 133146947 2015-07-29 HUGH WOOD, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 524210
Sponsor’s telephone number 2125093777
Plan sponsor’s address 55 BROADWAY FL 24, NEW YORK, NY, 100063747

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing ANTHONY MARANGIELLO
Role Employer/plan sponsor
Date 2015-07-29
Name of individual signing ANTHONY MARANGIELLO

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

History

Start date End date Type Value
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 2025-04-01 Address 45 BROADWAY, SUITE 1620, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-01-30 2025-04-01 Address 45 BROADWAY, Suite 1620, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
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)
2024-01-30 2025-02-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-08-15 2024-01-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-02-17 2023-08-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2020-12-02 2024-01-30 Address 45 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

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
141219006200 2014-12-19 BIENNIAL STATEMENT 2014-12-01
130726000170 2013-07-26 CERTIFICATE OF AMENDMENT 2013-07-26
130122006231 2013-01-22 BIENNIAL STATEMENT 2012-12-01
110114002741 2011-01-14 BIENNIAL STATEMENT 2010-12-01
081120003288 2008-11-20 BIENNIAL STATEMENT 2008-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3307897306 2020-04-29 0202 PPP 45 BROADWAY FL 8, NEW YORK, NY, 10006-3078
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1368510
Loan Approval Amount (current) 1368510
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10006-3078
Project Congressional District NY-10
Number of Employees 61
NAICS code 524210
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 1378933.17
Forgiveness Paid Date 2021-02-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8701309 Insurance 1987-02-27 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1987-02-27
Termination Date 1988-02-08
Date Issue Joined 1987-03-20
Pretrial Conference Date 1987-09-11
Section 1332

Parties

Name JULIANA SOUND SER
Role Plaintiff
Name HUGH WOOD, INC.
Role Defendant
0201750 Civil Rights Employment 2002-03-21 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-03-21
Termination Date 2002-10-25
Section 1331
Sub Section ED
Status Terminated

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State