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 2023-06-01 Address C/O ARAS PROPERTIES, INC., 92 WASHINGTON AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-03-20 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.2
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)
2011-07-08 2020-01-14 Address C/O ARAS PROPERTIES, INC., 92 WASHINGTON AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2011-07-08 2013-06-24 Address 80-02 KEW GARDENS ROAD, SUITE 1010, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2003-10-28 2011-07-08 Address C/O ARAS PROPERTIES, INC., 92 WASHINGTON AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2003-10-28 2011-07-08 Address 80-02 KEW GARDENS RD, SUITE 1010, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2001-07-26 2011-07-08 Address C/O ARAS PROPERTIES INC., 92 WASHINGTON AVE., CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)

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
090623002088 2009-06-23 BIENNIAL STATEMENT 2009-06-01
050901002908 2005-09-01 BIENNIAL STATEMENT 2005-06-01
031028002774 2003-10-28 BIENNIAL STATEMENT 2003-06-01
010726002112 2001-07-26 BIENNIAL STATEMENT 2001-06-01
930419002482 1993-04-19 BIENNIAL STATEMENT 1992-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9485818409 2021-02-17 0235 PPP 92 Washington Ave, Cedarhurst, NY, 11516-1926
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77147.5
Loan Approval Amount (current) 53206
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-1926
Project Congressional District NY-04
Number of Employees 6
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53469.07
Forgiveness Paid Date 2021-10-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State