Search icon

WINDHAM ABSTRACT CORPORATION

Company Details

Name: WINDHAM ABSTRACT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1988 (37 years ago)
Entity Number: 1223915
ZIP code: 12414
County: Greene
Place of Formation: New York
Principal Address: 370 MAIN ST, CATSKILL, NY, United States, 12414
Address: 370 MAIN ST, Catskill, NY, United States, 12414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES ZWICKEL Chief Executive Officer 370 MAIN ST, CATSKILL, NY, United States, 12414

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 370 MAIN ST, Catskill, NY, United States, 12414

History

Start date End date Type Value
2000-01-27 2006-02-17 Address 370 MAIN ST, CATSKILL, NY, 12414, USA (Type of address: Service of Process)
1993-02-10 2000-01-27 Address 370 MAIN ST, CATSKILL, NY, 12414, USA (Type of address: Service of Process)
1988-01-02 1993-02-10 Address WILHELM, POB 489 MAIN STREET, WINDHAM, NY, 12496, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220118001519 2022-01-18 BIENNIAL STATEMENT 2022-01-18
200107060877 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180102007657 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160120006142 2016-01-20 BIENNIAL STATEMENT 2016-01-01
140130002504 2014-01-30 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
15500.00
Total Face Value Of Loan:
15500.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15500
Current Approval Amount:
15500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15587.83

Date of last update: 16 Mar 2025

Sources: New York Secretary of State