Search icon

WIN PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WIN PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1986 (39 years ago)
Date of dissolution: 06 Jan 2020
Entity Number: 1087218
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 10 RYE RIDGE PLAZA, STE 200 C/O WIN PROPERTIES INC, RYE BROOK, NY, United States, 10573
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JONATHAN B KALLMAN Chief Executive Officer 10 RYE RIDGE PLAZA, STE 200 C/O WIN PROPERTIES INC, RYE BROOK, NY, United States, 10573

Form 5500 Series

Employer Identification Number (EIN):
061536655
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2010-06-18 2012-06-29 Address 10 RYE RIDGE PLAZA, STE 200, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
2010-06-18 2012-06-29 Address 10 RYE RIDGE PLAZA, STE 200, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2008-12-12 2010-06-18 Address C/O WIN PROPERTIES INC, 10 RYE RIDGE PLAZA STE 200, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2008-12-12 2010-06-18 Address 10 RYE RIDGE PLAZA, STE 200, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
1996-08-07 2008-12-12 Address 66 FIELD POINT RD, 4TH FL, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200106000178 2020-01-06 CERTIFICATE OF MERGER 2020-01-06
180607006388 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160615006473 2016-06-15 BIENNIAL STATEMENT 2016-06-01
140620006064 2014-06-20 BIENNIAL STATEMENT 2014-06-01
120629006194 2012-06-29 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-05-07
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:
382574.00
Total Face Value Of Loan:
382574.00
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:
385230.00
Total Face Value Of Loan:
385230.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
385230
Current Approval Amount:
385230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
389958.3
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
382574
Current Approval Amount:
382574
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
385393.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State