Search icon

WOOD ADVISORY SERVICES INC.

Company Details

Name: WOOD ADVISORY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1984 (41 years ago)
Date of dissolution: 26 May 2023
Entity Number: 903812
ZIP code: 12545
County: Dutchess
Place of Formation: New York
Address: PO BOX 1322, MILLBROOK, NY, United States, 12545
Principal Address: 3700 ROUTE 44, STE 102, MILLBROOK, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1322, MILLBROOK, NY, United States, 12545

Chief Executive Officer

Name Role Address
DR. ALBERT L. DEBONIS Chief Executive Officer P.O. BOX 1322, MILLBROOK, NY, United States, 12545

History

Start date End date Type Value
1994-03-28 2024-03-06 Address PO BOX 1322, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)
1993-04-26 2024-03-06 Address P.O. BOX 1322, MILLBROOK, NY, 12545, 3091, USA (Type of address: Chief Executive Officer)
1993-04-26 2004-03-23 Address VALLEY FARM ROAD, P.O. BOX 1322, MILLBROOK, NY, 12545, 3091, USA (Type of address: Principal Executive Office)
1984-06-07 1994-03-28 Address POB 1322, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)
1984-03-22 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-03-22 1984-06-07 Address P.O. BOX 238, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306000154 2023-05-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-26
120424002805 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100513002134 2010-05-13 BIENNIAL STATEMENT 2010-03-01
080313003253 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060331002845 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040323002774 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020225002923 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000316002694 2000-03-16 BIENNIAL STATEMENT 2000-03-01
980407002323 1998-04-07 BIENNIAL STATEMENT 1998-03-01
940328002713 1994-03-28 BIENNIAL STATEMENT 1994-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0018918PZ509 2018-09-27 2024-01-25 2024-01-25
Unique Award Key CONT_AWD_N0018918PZ509_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 62901.88
Current Award Amount 62901.88
Potential Award Amount 62901.88

Description

Title SERVICE CONTRACTS
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient WOOD ADVISORY SERVICES INC.
UEI LAXFNT4G1LP6
Recipient Address UNITED STATES, 3700 RT 44 STE 102, MILLBROOK, DUTCHESS, NEW YORK, 125455100

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1928757107 2020-04-10 0202 PPP 3700 ROUTE 44, MILLBROOK, NY, 12545-5161
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26372
Loan Approval Amount (current) 26372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47426
Servicing Lender Name Bank of Millbrook
Servicing Lender Address 3263 Franklin Ave, MILLBROOK, NY, 12545
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILLBROOK, DUTCHESS, NY, 12545-5161
Project Congressional District NY-18
Number of Employees 2
NAICS code 115310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47426
Originating Lender Name Bank of Millbrook
Originating Lender Address MILLBROOK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26533.12
Forgiveness Paid Date 2020-11-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State