Search icon

WOODSIDE GRANITE INDUSTRIES, INC.

Company Details

Name: WOODSIDE GRANITE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1983 (42 years ago)
Entity Number: 834458
ZIP code: 14411
County: Orleans
Place of Formation: New York
Address: 13890 RIDGE ROAD, ALBION, NY, United States, 14411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13890 RIDGE ROAD, ALBION, NY, United States, 14411

Chief Executive Officer

Name Role Address
DAVID G OAKLEY Chief Executive Officer 13890 RIDGE ROAD, ALBION, NY, United States, 14411

History

Start date End date Type Value
2023-10-11 2023-10-11 Address 13890 RIDGE ROAD, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-16 2023-10-11 Address 13890 RIDGE ROAD, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2009-04-28 2013-04-16 Address 2312 NORWAY ROAD, KENDALL, NY, 14476, USA (Type of address: Chief Executive Officer)
2007-04-30 2009-04-28 Address 2312 NORWAY ROAD, ALBION, NY, 14411, 9131, USA (Type of address: Chief Executive Officer)
1993-09-14 2023-10-11 Address 13890 RIDGE ROAD, ALBION, NY, 14411, 9131, USA (Type of address: Service of Process)
1993-09-14 2007-04-30 Address 13900 RIDGE ROAD, ALBION, NY, 14411, 9131, USA (Type of address: Chief Executive Officer)
1983-04-12 1993-09-14 Address RIDGE ROAD, GAINES, NY, USA (Type of address: Service of Process)
1983-04-12 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231011002564 2023-10-11 BIENNIAL STATEMENT 2023-04-01
180925006015 2018-09-25 BIENNIAL STATEMENT 2017-04-01
130416006518 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110506003240 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090428002405 2009-04-28 BIENNIAL STATEMENT 2009-04-01
070430002203 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050712002333 2005-07-12 BIENNIAL STATEMENT 2005-04-01
030410002925 2003-04-10 BIENNIAL STATEMENT 2003-04-01
010430002050 2001-04-30 BIENNIAL STATEMENT 2001-04-01
000322002736 2000-03-22 BIENNIAL STATEMENT 1999-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347990319 0213600 2025-01-15 13890 RIDGE ROAD WEST, ALBION, NY, 14411
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2025-01-15
Emphasis L: HHHT50, N: AMPUTATE, N: RCS-NEP, P: HHHT50
308000751 0213600 2004-08-20 13890 RIDGE ROAD W., ALBION, NY, 14411
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: CONCRETE
Case Closed 2004-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9984007204 2020-04-28 0296 PPP 13890 Ridge Rd, Albion, NY, 14411-9160
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96653
Loan Approval Amount (current) 96653
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albion, ORLEANS, NY, 14411-9160
Project Congressional District NY-25
Number of Employees 9
NAICS code 327390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97627.58
Forgiveness Paid Date 2021-05-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State