Search icon

WIND-SUN CONSTRUCTION, INC.

Company Details

Name: WIND-SUN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1989 (36 years ago)
Entity Number: 1394177
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 18 HIDDEN MEADOW, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES M. WINNICK Chief Executive Officer 18 HIDDEN MEADOW, PENFIELD, NY, United States, 14526

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 HIDDEN MEADOW, PENFIELD, NY, United States, 14526

Form 5500 Series

Employer Identification Number (EIN):
161367723
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-14 1993-11-05 Address 1982 FIVE MILE LINE RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
1992-12-14 1993-11-05 Address PRESIDENT & CEO, 1982 FIVE MILE LINE RD, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
1990-04-03 1993-11-05 Address 1982 FIVE MILE LINE ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
1989-11-06 1990-04-03 Address 3 PRINCETON PLACE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131206002351 2013-12-06 BIENNIAL STATEMENT 2013-11-01
111205002345 2011-12-05 BIENNIAL STATEMENT 2011-11-01
091113002435 2009-11-13 BIENNIAL STATEMENT 2009-11-01
071116002187 2007-11-16 BIENNIAL STATEMENT 2007-11-01
051214002750 2005-12-14 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-108195.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
108195.00
Total Face Value Of Loan:
108195.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-08-20
Type:
Planned
Address:
BENNINGTON BRIDGE NO. 04, ATTICA, NY, 14011
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108195
Current Approval Amount:
108195
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
109348.09

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 586-5738
Add Date:
2007-01-25
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State