Search icon

TERRY WINTERS INC.

Company Details

Name: TERRY WINTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1987 (37 years ago)
Entity Number: 1184910
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 44 WHITE ST, NEW YORK, NY, United States, 10013
Principal Address: 44 WHITE STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TERRY WINTERS INC PROFIT SHARING PLAN 2010 133439901 2011-09-27 TERRY WINTERS INC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-10-01
Business code 541990
Sponsor’s telephone number 2129250982
Plan sponsor’s address 44 WHITE STREET, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 133439901
Plan administrator’s name TERRY WINTERS INC
Plan administrator’s address 44 WHITE STREET, NEW YORK, NY, 10013
Administrator’s telephone number 2129250982

Signature of

Role Plan administrator
Date 2011-09-27
Name of individual signing TERRY WINTERS
TERRY WINTERS INC PROFIT SHARING PLAN 2009 133439901 2010-06-15 TERRY WINTERS INC 3
Three-digit plan number (PN) 002
Effective date of plan 1988-10-01
Business code 541990
Sponsor’s telephone number 2129250982
Plan sponsor’s address 44 WHITE STREET, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 133439901
Plan administrator’s name TERRY WINTERS INC
Plan administrator’s address 44 WHITE STREET, NEW YORK, NY, 10013
Administrator’s telephone number 2129250982

Signature of

Role Plan administrator
Date 2010-06-15
Name of individual signing TERRY WINTERS
TERRY WINTERS INC PROFIT SHARING PLAN 2009 133439901 2010-06-15 TERRY WINTERS INC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-10-01
Business code 541990
Sponsor’s telephone number 2129250982
Plan sponsor’s address 44 WHITE STREET, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 133439901
Plan administrator’s name TERRY WINTERS INC
Plan administrator’s address 44 WHITE STREET, NEW YORK, NY, 10013
Administrator’s telephone number 2129250982

Signature of

Role Plan administrator
Date 2010-06-15
Name of individual signing TERRY WINTERS
TERRY WINTERS INC PROFIT SHARING PLAN 2009 133439901 2010-06-08 TERRY WINTERS INC 3
Three-digit plan number (PN) 002
Effective date of plan 1988-10-01
Business code 541990
Sponsor’s telephone number 2129250982
Plan sponsor’s address 44 WHITE STREET, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 133439901
Plan administrator’s name TERRY WINTERS INC
Plan administrator’s address 44 WHITE STREET, NEW YORK, NY, 10013
Administrator’s telephone number 2129250982

Signature of

Role Plan administrator
Date 2010-06-08
Name of individual signing TERRY WINTERS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 WHITE ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
TERRY WINTERS Chief Executive Officer 44 WHITE STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1987-12-16 1997-12-11 Address 44 WHITE ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131230002075 2013-12-30 BIENNIAL STATEMENT 2013-12-01
091216002570 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071218002710 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060124003109 2006-01-24 BIENNIAL STATEMENT 2005-12-01
011128002326 2001-11-28 BIENNIAL STATEMENT 2001-12-01
000203002235 2000-02-03 BIENNIAL STATEMENT 1999-12-01
971211002383 1997-12-11 BIENNIAL STATEMENT 1997-12-01
940218002554 1994-02-18 BIENNIAL STATEMENT 1993-12-01
940207002759 1994-02-07 BIENNIAL STATEMENT 1993-12-01
930423002008 1993-04-23 BIENNIAL STATEMENT 1992-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1833428400 2021-02-02 0202 PPS 44 White St Apt 5, New York, NY, 10013-3535
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36375
Loan Approval Amount (current) 36375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-3535
Project Congressional District NY-10
Number of Employees 4
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 36591.26
Forgiveness Paid Date 2021-09-08
2888427308 2020-04-29 0202 PPP 44 White St Apt 5, New York, NY, 10013-3535
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37000
Loan Approval Amount (current) 37000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-3535
Project Congressional District NY-10
Number of Employees 4
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 37359.86
Forgiveness Paid Date 2021-04-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State