Search icon

WINTER'S RIGGING INC.

Company Details

Name: WINTER'S RIGGING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1989 (36 years ago)
Entity Number: 1367588
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: AVANT BLDG SUITE 1200, 200 DELAWARE AVENUE, BUFFALO, NY, United States, 14202
Principal Address: 2110 ROUTE 249, N COLLINS, NY, United States, 14111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRAVIS J. WINTER Chief Executive Officer 2110 ROUTE 249 / PO BOX 488, N COLLINS, NY, United States, 14111

DOS Process Agent

Name Role Address
CHRISTOPHER GREENE / DAMON & MOREY LLP DOS Process Agent AVANT BLDG SUITE 1200, 200 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 2110 ROUTE 249 / PO BOX 488, N COLLINS, NY, 14111, USA (Type of address: Chief Executive Officer)
2013-07-25 2025-02-27 Address AVANT BLDG SUITE 1200, 200 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2009-07-15 2013-07-25 Address 1000 CATHEDRAL PLACE, 298 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2007-08-23 2009-07-15 Address 1000 CATHEDRAL PLACE, 298 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2007-08-23 2017-07-05 Address 2110 ROUTE 249, N COLLINS, NY, 14111, USA (Type of address: Principal Executive Office)
2007-08-23 2025-02-27 Address 2110 ROUTE 249 / PO BOX 488, N COLLINS, NY, 14111, USA (Type of address: Chief Executive Officer)
1993-02-17 2007-08-23 Address 28 CHURCH ST., SUITE 700, BUFFALO, NY, 14202, 3950, USA (Type of address: Service of Process)
1993-02-17 2007-08-23 Address 2110 ROUTE 249, NORTH COLLINS, NY, 14111, USA (Type of address: Principal Executive Office)
1993-02-17 2007-08-23 Address 2110 RT. 249, PO BOX 488, NORTH COLLINS, NY, 14111, USA (Type of address: Chief Executive Officer)
1989-07-11 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250227000196 2025-02-27 BIENNIAL STATEMENT 2025-02-27
170705007023 2017-07-05 BIENNIAL STATEMENT 2017-07-01
130725006192 2013-07-25 BIENNIAL STATEMENT 2013-07-01
110727002073 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090715003001 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070823002704 2007-08-23 BIENNIAL STATEMENT 2007-07-01
050915002290 2005-09-15 BIENNIAL STATEMENT 2005-07-01
030714002677 2003-07-14 BIENNIAL STATEMENT 2003-07-01
010718002811 2001-07-18 BIENNIAL STATEMENT 2001-07-01
990806002058 1999-08-06 BIENNIAL STATEMENT 1999-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310942529 0213600 2007-03-28 2110 ROUTE 249, NORTH COLLINS, NY, 14111
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Case Closed 2007-04-01

Related Activity

Type Complaint
Activity Nr 204904759
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3825537107 2020-04-12 0296 PPP 2110 Route 249, NORTH COLLINS, NY, 14111
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212767.5
Loan Approval Amount (current) 212767.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH COLLINS, ERIE, NY, 14111-0001
Project Congressional District NY-23
Number of Employees 14
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214277.27
Forgiveness Paid Date 2021-01-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State