Search icon

MIDWOOD MANAGEMENT CORP.

Headquarter

Company Details

Name: MIDWOOD MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1984 (40 years ago)
Entity Number: 958282
ZIP code: 11580
County: New York
Place of Formation: New York
Address: 99 West Hawthorne Ave., Suite 408, Valley Stream, NY, United States, 11580
Principal Address: 430 PARK AVENUE, SUITE 201, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PLATINUM REGISTERED AGENTS INC. DOS Process Agent 99 West Hawthorne Ave., Suite 408, Valley Stream, NY, United States, 11580

Agent

Name Role Address
PLATINUM REGISTERED AGENTS INC. Agent 99 west hawthorne ave,, suite 408, VALLEY STREAM, NY, 11580

Chief Executive Officer

Name Role Address
JOHN USDAN Chief Executive Officer 430 PARK AVENUE, SUITE 201, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
F94000001196
State:
FLORIDA
Type:
Headquarter of
Company Number:
2966184
State:
CONNECTICUT

History

Start date End date Type Value
2025-01-02 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-18 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2024-12-10 Address 430 PARK AVENUE, SUITE 201, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241210002713 2024-12-10 BIENNIAL STATEMENT 2024-12-10
221114000458 2022-11-14 BIENNIAL STATEMENT 2022-11-01
211201004032 2021-12-01 CERTIFICATE OF CHANGE BY ENTITY 2021-12-01
201218060169 2020-12-18 BIENNIAL STATEMENT 2020-11-01
190905000573 2019-09-05 CERTIFICATE OF CHANGE 2019-09-05

USAspending Awards / Financial Assistance

Date:
2010-08-27
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION TECHNICAL ASSISTANCE
Obligated Amount:
731.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-02-18
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION TECHNICAL ASSISTANCE
Obligated Amount:
2818.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-08-03
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION TECHNICAL ASSISTANCE
Obligated Amount:
704.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-08-03
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION TECHNICAL ASSISTANCE
Obligated Amount:
1409.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-08-03
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION TECHNICAL ASSISTANCE
Obligated Amount:
704.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1255885
Current Approval Amount:
1255885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1263908.71
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1210225
Current Approval Amount:
1210225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1222461.72

Date of last update: 17 Mar 2025

Sources: New York Secretary of State