Search icon

WOOD ADVISORY SERVICES INC.

Company claim

Is this your business?

Get access!

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
0TWW3
UEI Expiration Date:
2019-09-12

Business Information

Activation Date:
2018-09-22
Initial Registration Date:
2018-08-13

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

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0018918PZ509
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-27
Description:
SERVICE CONTRACTS
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
26372.00
Total Face Value Of Loan:
26372.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26372
Current Approval Amount:
26372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26533.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State