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

Links between entities

Type Company Name Company Number State
Headquarter of MIDWOOD MANAGEMENT CORP., FLORIDA F94000001196 FLORIDA
Headquarter of MIDWOOD MANAGEMENT CORP., CONNECTICUT 2966184 CONNECTICUT

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

History

Start date End date Type Value
2024-12-18 2025-01-02 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)
2024-12-10 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-07 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2023-04-21 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
190208060899 2019-02-08 BIENNIAL STATEMENT 2018-11-01
161101007121 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103006775 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121106006157 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101108002999 2010-11-08 BIENNIAL STATEMENT 2010-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2007-01-30 No data PRINCE STREET, FROM STREET BROADWAY TO STREET MERCER STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-01-30 No data MERCER STREET, FROM STREET PRINCE STREET TO STREET SPRING STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0000000000584672 Department of Agriculture 10.902 - SOIL AND WATER CONSERVATION 2010-08-27 2011-09-30 CONSERVATION TECHNICAL ASSISTANCE
Recipient MIDWOOD MANAGEMENT
Recipient Name Raw MIDWOOD MANAGEMENT
Recipient DUNS 076830256
Recipient Address 430 PARK AVENUE, NEW YORK, NEW YORK, NEW YORK, 10022-3505, UNITED STATES
Obligated Amount 731.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0000000000522522 Department of Agriculture 10.902 - SOIL AND WATER CONSERVATION 2010-02-18 2011-09-30 CONSERVATION TECHNICAL ASSISTANCE
Recipient MIDWOOD MANAGEMENT
Recipient Name Raw MIDWOOD MANAGEMENT
Recipient DUNS 076830256
Recipient Address 430 PARK AVENUE, NEW YORK, NEW YORK, NEW YORK, 10022-3505, UNITED STATES
Obligated Amount 2818.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0000000000474052 Department of Agriculture 10.902 - SOIL AND WATER CONSERVATION 2009-08-03 2009-09-30 CONSERVATION TECHNICAL ASSISTANCE
Recipient MIDWOOD MANAGEMENT
Recipient Name Raw MIDWOOD MANAGEMENT
Recipient DUNS 076830256
Recipient Address 430 PARK AVENUE, NEW YORK, NEW YORK, NEW YORK, 10022-3505, UNITED STATES
Obligated Amount 704.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0000000000474054 Department of Agriculture 10.902 - SOIL AND WATER CONSERVATION 2009-08-03 2009-09-30 CONSERVATION TECHNICAL ASSISTANCE
Recipient MIDWOOD MANAGEMENT
Recipient Name Raw MIDWOOD MANAGEMENT
Recipient DUNS 076830256
Recipient Address 430 PARK AVENUE, NEW YORK, NEW YORK, NEW YORK, 10022-3505, UNITED STATES
Obligated Amount 1409.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0000000000474053 Department of Agriculture 10.902 - SOIL AND WATER CONSERVATION 2009-08-03 2009-09-30 CONSERVATION TECHNICAL ASSISTANCE
Recipient MIDWOOD MANAGEMENT
Recipient Name Raw MIDWOOD MANAGEMENT
Recipient DUNS 076830256
Recipient Address 430 PARK AVENUE, NEW YORK, NEW YORK, NEW YORK, 10022-3505, UNITED STATES
Obligated Amount 704.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0000000000442128 Department of Agriculture 10.902 - SOIL AND WATER CONSERVATION 2009-04-06 2009-09-30 CONSERVATION TECHNICAL ASSISTANCE
Recipient MIDWOOD MANAGEMENT
Recipient Name Raw MIDWOOD MANAGEMENT
Recipient DUNS 076830256
Recipient Address 430 PARK AVENUE, NEW YORK, NEW YORK, NEW YORK, 10022-0001
Obligated Amount 24720.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0000000000368681 Department of Agriculture 10.902 - SOIL AND WATER CONSERVATION 2008-03-10 2008-09-30 CONSERVATION TECHNICAL ASSISTANCE
Recipient MIDWOOD MANAGEMENT
Recipient Name Raw MIDWOOD MANAGEMENT
Recipient DUNS 076830256
Recipient Address 430 PARK AVENUE, NEW YORK, NEW YORK, NEW YORK, 10022-0001
Obligated Amount 28000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7782807200 2020-04-28 0202 PPP 430 Park Avenue 2nd Floor, New York, NY, 10022
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1255885
Loan Approval Amount (current) 1255885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 56
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1263908.71
Forgiveness Paid Date 2020-12-22
5608678309 2021-01-25 0202 PPS 430 Park Ave Fl 2, New York, NY, 10022-3562
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1210225
Loan Approval Amount (current) 1210225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-3562
Project Congressional District NY-12
Number of Employees 52
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1222461.72
Forgiveness Paid Date 2022-02-07

Date of last update: 28 Feb 2025

Sources: New York Secretary of State