Search icon

WINSTON APARTMENT CORP.

Company Details

Name: WINSTON APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1985 (40 years ago)
Entity Number: 1003444
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 118-35 QUEENS BLVD, SUITE 1515, FOREST HILLS, NY, United States, 11375
Principal Address: C/O ARAS PROPERTIES INC., 92 WASHINGTON AVENUE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 100000

Share Par Value 0.2

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT AST Chief Executive Officer C/O ARAS PROPERTIES, INC., 92 WASHINGTON AVENUE, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
GOLDSTEIN & GREENLAW, LLP DOS Process Agent 118-35 QUEENS BLVD, SUITE 1515, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2023-06-01 2025-03-20 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.2
2023-06-01 2023-06-01 Address C/O ARAS PROPERTIES, INC., 92 WASHINGTON AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2021-06-01 2023-06-01 Address 118-35 QUEENS BLVD, SUITE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2020-01-14 2023-06-01 Address C/O ARAS PROPERTIES, INC., 92 WASHINGTON AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2013-06-24 2021-06-01 Address 118-35 QUEENS BLVD, SUITE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601005122 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210601061223 2021-06-01 BIENNIAL STATEMENT 2021-06-01
200114060338 2020-01-14 BIENNIAL STATEMENT 2019-06-01
130624002271 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110708002383 2011-07-08 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
77147.50
Total Face Value Of Loan:
53206.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77147.5
Current Approval Amount:
53206
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53469.07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State