Search icon

FRED H. WINKLER & CO., CERTIFIED PUBLIC ACCOUNTANTS, P.C.

Company Details

Name: FRED H. WINKLER & CO., CERTIFIED PUBLIC ACCOUNTANTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Dec 1985 (39 years ago)
Entity Number: 1044822
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 1004 PRINCETOWN RD, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK H WINKLER JR Chief Executive Officer 1004 PRINCETOWN RD, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
FREDERICK H WINKLER JR DOS Process Agent 1004 PRINCETOWN RD, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
2010-01-04 2021-02-11 Address 1004 PRINCETOWN ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2001-12-11 2021-02-11 Address 1004 PRINCETOWN RD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2000-02-02 2001-12-11 Address 987 BURDECK ST, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
1993-12-15 2010-01-04 Address 1004 PRINCETOWN ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
1993-02-03 2001-12-11 Address 987 BURDELK ST, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210211060598 2021-02-11 BIENNIAL STATEMENT 2019-12-01
140107002458 2014-01-07 BIENNIAL STATEMENT 2013-12-01
111219002124 2011-12-19 BIENNIAL STATEMENT 2011-12-01
100104002204 2010-01-04 BIENNIAL STATEMENT 2009-12-01
071224002952 2007-12-24 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-87517.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
87517.00
Total Face Value Of Loan:
87517.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87517
Current Approval Amount:
87517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88015.73

Date of last update: 16 Mar 2025

Sources: New York Secretary of State