Search icon

VAN KLEECK-WINNE ADJUSTERS, INC.

Company Details

Name: VAN KLEECK-WINNE ADJUSTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1959 (66 years ago)
Entity Number: 119050
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 6805 ROUTE 9, SUITE 28, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VAN KLEECK-WINNE ADJUSTERS, INC. DOS Process Agent 6805 ROUTE 9, SUITE 28, RHINEBECK, NY, United States, 12572

Chief Executive Officer

Name Role Address
RICHARD G WINNE Chief Executive Officer 6805 ROUTE 9, SUITE 28, RHINEBECK, NY, United States, 12572

Form 5500 Series

Employer Identification Number (EIN):
141441242
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-11 2025-04-11 Address 6805 ROUTE 9, SUITE 28, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2023-08-16 2025-04-11 Address 6805 ROUTE 9, SUITE 28, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2023-08-16 2023-08-16 Address 6805 ROUTE 9, SUITE 28, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2023-08-16 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-16 2025-04-11 Address 6805 ROUTE 9, SUITE 28, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250411002349 2025-04-11 BIENNIAL STATEMENT 2025-04-11
230816001609 2023-08-16 BIENNIAL STATEMENT 2023-04-01
210402060633 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190503060698 2019-05-03 BIENNIAL STATEMENT 2019-04-01
170207002022 2017-02-07 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
73300.00
Total Face Value Of Loan:
73300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73300
Current Approval Amount:
73300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74085.21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State